JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Status | LIQUIDATION |
Company No. | 02218729 |
Category | Private Limited Company |
Incorporated | 08 Feb 1988 |
Age | 36 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED is an liquidation private limited company with number 02218729. It was incorporated 36 years, 3 months, 1 day ago, on 08 February 1988. The company address is C/O Mazars Llp, 30 C/O Mazars Llp, 30, London, EC4M 7AU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2024
Action Date: 17 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2023
Action Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-17
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
Change date: 2022-05-13
Old address: C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD
New address: C/O Mazars Llp, 30 Old Bailey London EC4M 7AU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2022
Action Date: 17 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-17
Documents
Change sail address company with new address
Date: 11 Jan 2021
Category: Address
Type: AD02
New address: 25 Bank Street Canary Wharf London E14 5JP
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 05 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Old address: 25 Bank Street Canary Wharf London E14 5JP
New address: C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD
Change date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type full
Date: 11 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Lewis
Appointment date: 2019-07-04
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-25
Officer name: Daniel Watkins
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type full
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 20 Mar 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bethany Marie Burrow
Termination date: 2019-02-12
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Gartside
Termination date: 2019-01-16
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Jpmorgan Asset Management International Limited
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John O'brien
Termination date: 2018-05-30
Documents
Accounts with accounts type full
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Pond
Appointment date: 2018-03-23
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Tanaquil Jane Mcdowall
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type full
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Roy Porter
Termination date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type full
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 15 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-26
Officer name: Yeng Yeng Maxwell
Documents
Appoint person secretary company with name date
Date: 04 Mar 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-26
Officer name: Yeng Yeng Maxwell
Documents
Appoint person secretary company with name date
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Bethany Marie Burrow
Appointment date: 2016-02-26
Documents
Termination secretary company with name termination date
Date: 01 Mar 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-26
Officer name: Yeng Yeng Maxwell
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type full
Date: 07 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-06
Officer name: Mr Michael John O'brien
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Schwicht
Termination date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type full
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Appoint person director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Gartside
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Thompson
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Watkins
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Schwicht
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Brown
Documents
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Brown
Documents
Change corporate secretary company with change date
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-07-06
Officer name: J.P. Morgan Secretaries (Uk) Limited
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-06
Old address: 125 London Wall London EC2Y 5AJ
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Broderick
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-13
Officer name: Roger Martin James Thompson
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-13
Officer name: Martin Roy Porter
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Tanaquil Jane Mcdowall
Change date: 2012-02-10
Documents
Change person secretary company with change date
Date: 10 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs. Yeng Yeng Maxwell
Change date: 2012-02-09
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-09
Officer name: Clive Stuart Brown
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. James Baldridge Broderick
Change date: 2012-02-09
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type full
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-01
Officer name: Jp Morgan Secretaries (Uk) Limited
Documents
Accounts with accounts type full
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Tanaquil Jane Mcdowall
Documents
Termination director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Campbell Fleming
Documents
Accounts with accounts type full
Date: 26 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008
Documents
Accounts with accounts type full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 02/08/06 from: 125 london wall london EC2Y 5AY
Documents
Accounts with accounts type full
Date: 16 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF
Documents
Certificate change of name company
Date: 03 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert fleming asset management LIMITED\certificate issued on 03/05/05
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
77 HAMILTON TERRACE,LONDON,NW8 9QX
Number: | 09907979 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11182866 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 07868420 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11761690 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MAS CONSULTANCY SERVICES LIMITED
3 WHITMORE CLOSE,GRAYS,RM16 3JE
Number: | 10058386 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PETER'S BREWERY GROUP PUBLIC LIMITED COMPANY
ST PETERS HALL,BUNGAY,NR35 1NQ
Number: | 03358047 |
Status: | ACTIVE |
Category: | Public Limited Company |