Warning: file_put_contents(c/6a60a668100261be26ee891fe70c7035.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a634de555cf012b026060b6eca45fc21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
J.p. Morgan Cazenove Limited, E14 5JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.P. MORGAN CAZENOVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.p. Morgan Cazenove Limited. The company was founded 23 years ago and was given the registration number 04153386. The firm's registered office is in LONDON. You can find them at 25 Bank Street, Canary Wharf, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:J.P. MORGAN CAZENOVE LIMITED
Company Number:04153386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:25 Bank Street, Canary Wharf, London, E14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary04 January 2010Active
C/O Mazars Llp, 30, Old Bailey, London, EC4M 7AU

Director01 August 2017Active
C/O Mazars Llp, 30, Old Bailey, London, EC4M 7AU

Director01 August 2017Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Secretary08 October 2001Active
20, Moorgate, London, EC2R 6DA

Secretary30 January 2009Active
Oakwood Farm, Shipley, Horsham, RH13 8PY

Secretary02 February 2001Active
20, Moorgate, London, EC2R 6DA

Secretary30 January 2009Active
Jp Morgan, 125 London Wall, London, EC2Y 5AJ

Director04 January 2010Active
Pundicts Lodge, Braxted Park, Great Braxted, Witham, CM8 3EN

Director27 March 2001Active
125, London Wall, London, EC2Y 5AJ

Director04 January 2010Active
Ashton Farm, Ashton Lane Bishops Waltham, Southampton, SO32 1FR

Director12 September 2002Active
10 Birds Hill Drive, Oxshott, KT22 0SP

Director13 March 2008Active
10 Birds Hill Drive, Oxshott, KT22 0SP

Director06 October 2003Active
Park Close, 23 Rothamsted Avenue, Harpenden, AL5 2DN

Director13 March 2008Active
Park Close, 23 Rothamsted Avenue, Harpenden, AL5 2DN

Director12 September 2002Active
1 All Saints Road, London, W11 1HA

Director12 September 2002Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director23 January 2015Active
Woolstone Lodge, Woolstone, Faringdon, SN7 7QL

Director12 September 2002Active
34a, Eccleston Square, London, SW1V 1PB

Director02 October 2008Active
Old Walls, Woodland Rise, Sevenoaks, TN15 0JB

Director11 June 2003Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director06 August 2012Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Director27 March 2001Active
Ongars, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE

Director12 September 2002Active
20 Moorgate, London, EC2R 6DA

Director04 January 2010Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director14 October 2014Active
20 Chepstow Villas, London, W11 2RB

Director12 September 2002Active
32 Drayton Gardens, London, SW10 9SA

Director27 March 2001Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Director02 February 2001Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Director02 February 2001Active
7 Ormond Road, Richmond, TW10 6TH

Director27 March 2001Active
125, London Wall, London, EC2Y 5AJ

Director04 January 2010Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director12 January 2011Active
3 Airlie Gardens, London, W8 7AJ

Director03 December 2001Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director24 April 2013Active
10 Westmoreland Terrace, London, SW1V 4AF

Director12 September 2002Active

People with Significant Control

Jpmorgan Cazenove Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Bank Street, London, England, E14 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Gazette

Gazette dissolved liquidation.

Download
2023-08-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-16Address

Change sail address company with new address.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Capital

Legacy.

Download
2020-07-14Capital

Capital statement capital company with date currency figure.

Download
2020-07-14Insolvency

Legacy.

Download
2020-07-14Resolution

Resolution.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.