UKBizDB.co.uk

J.P. MORGAN SECURITIES PLC

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

This company is commonly known as J.p. Morgan Securities Plc. The company was founded 32 years ago and was given the registration number 02711006. 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 64191 - Banks.

Company Information

Name:J.P. MORGAN SECURITIES PLC
Company Number:02711006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 82990 - Other business support service activities n.e.c.

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, E14 5JP

Secretary12 January 2023Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary16 November 2001Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director30 January 2019Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director19 February 2021Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director26 February 2019Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director03 June 2020Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director22 April 2022Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director18 May 2015Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director01 December 2015Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director30 April 2022Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director22 August 2023Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director17 May 2017Active
25, Bank Street, Canary Wharf, London, E14 5JP

Secretary01 January 2019Active
Flat 2 39 Gloucester Avenue, London, NW1 7BA

Secretary22 October 1999Active
Garden Flat, 80 Kensington Church Street, London, W8 4BY

Secretary22 October 1999Active
45 Redston Road, London, N8 7HL

Secretary08 September 1997Active
Flat 1 St Nicholas House, 33 Glamorgan Road Hampton Wick, Kingston Upon Thames, KT1 4HS

Secretary08 February 2001Active
25, Bank Street, Canary Wharf, London, E14 5JP

Secretary25 March 2021Active
8 Ashington Road, London, SW6 3QJ

Secretary25 November 1993Active
Old Post Office Cottage, Lower Froyle, Alton, GU34 4LJ

Secretary19 November 1992Active
Flat 2 87 Cadogan Gardens, London, SW3 2RD

Secretary22 October 1999Active
7 Hartismere Road, London, SW6 7TS

Secretary08 February 2001Active
Flat 2 Lower Ground Floor, 24 Queensgate Terrace, London, SW7 5PH

Secretary22 October 1999Active
47b Lurline Gardens, London, SW1 4DD

Secretary25 November 1993Active
2 Hobart Street, Bronxville, Usa, FOREIGN

Secretary19 November 1992Active
32 Cotswold Close, Uxbridge, UB8 2NA

Secretary08 February 2001Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Secretary31 August 2001Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary11 January 1999Active
27b Bettridge Road, London, SW6 3QH

Secretary22 October 1999Active
Lynx Hill Pembridge, East Horsley, KT24 5AX

Secretary17 October 1995Active
Flat 3, 115b Queens Gate, London, SW7 5LP

Secretary08 February 2001Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary30 April 1992Active
125 London Wall, London, EC2Y 5AJ

Director16 November 2001Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director11 July 2014Active
125 London Wall, London, EC2Y 5AJ

Director16 November 2001Active

People with Significant Control

J.P. Morgan Capital Holdings Limited
Notified on:13 June 2017
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
J.P. Morgan Chase (Uk) Holdings Limited
Notified on:12 June 2017
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
J.P. Morgan Chase International 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Resolution

Resolution.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Incorporation

Memorandum articles.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.