JPMAM RE GP 4 LIMITED

25 Bank Street 25 Bank Street, London, E14 5JP
StatusACTIVE
Company No.10888883
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

JPMAM RE GP 4 LIMITED is an active private limited company with number 10888883. It was incorporated 6 years, 10 months, 11 days ago, on 28 July 2017. The company address is 25 Bank Street 25 Bank Street, London, E14 5JP.



Company Fillings

Accounts with accounts type full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108888830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108888830002

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jpmorgan Asset Management International Limited

Notification date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jpmorgan Asset Management Holdings (Uk) Limited

Cessation date: 2020-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Jean-Christophe Roger Ehlinger

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Jean-Christophe Roger Ehlinger

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Karl Wayne Mccathern

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 108888830002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108888830001

Charge creation date: 2018-03-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CACHE4 IT SOLUTIONS LIMITED

UNIT GB CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG

Number:09456480
Status:ACTIVE
Category:Private Limited Company

KEELA CONSULTING LIMITED

22 WARWICK GROVE,SURBITON,KT5 8SR

Number:07968155
Status:ACTIVE
Category:Private Limited Company

NEAL REMEDIATION LTD

ATLANTIC ECOPARK TY TO MAEN FARM,CARDIFF,CF3 2EJ

Number:05692800
Status:ACTIVE
Category:Private Limited Company

OMB ELECTRICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11731809
Status:ACTIVE
Category:Private Limited Company

PRANA HOLDING NORDIC LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11100596
Status:ACTIVE
Category:Private Limited Company

THE BENTLEY BLIZZARD LTD

ENTERPRISE HOUSE,NUNEATON,CV10 7HR

Number:10726083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source