UKBizDB.co.uk

J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED

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

This company is commonly known as J.p. Morgan Trustee & Administration Services Limited. The company was founded 39 years ago and was given the registration number 01823867. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED
Company Number:01823867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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, United Kingdom, E14 5JP

Corporate Secretary01 May 2003Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director11 December 2017Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director05 August 2019Active
125 London Wall, London, EC2Y 5AJ

Secretary01 May 2003Active
36 Rosemont Road, London, NW3 6NE

Secretary01 December 1999Active
44 Charmouth Court, St Albans, AL1 4SJ

Secretary20 July 1993Active
1 Finsbury Avenue, London, EC2M 2QY

Corporate Secretary-Active
1 Great Coombe Cottage, Coombe Road Compton, Newbury, RG20 6RG

Director10 November 1999Active
22 Belmont Hill, London, SE13 5BD

Director31 May 2000Active
Bayside, 95 Thorpe Bay Gardens, Thorpe Bay, SS1 3NW

Director26 November 2001Active
Bayside, 95 Thorpe Bay Gardens, Thorpe Bay, SS1 3NW

Director-Active
Tenchleys Manor, Itchingwood Common, Limpsfield, RS8 0RL

Director22 January 1996Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director13 August 2013Active
Beechlands, Rotherfield Road, Henley On Thames, RG9 1NR

Director30 September 2000Active
Charnwood, Horsell Park, Woking, GU21 4LY

Director-Active
8 Carthusian Court, 12 Carthusian Street, London, EC1M 6EB

Director01 April 1998Active
125 London Wall, London, EC2Y 5AJ

Director14 February 2001Active
32 Stevenage Road, London, SW6 6ET

Director06 December 2004Active
55 Aldenham Avenue, Radlett, WD7 8JA

Director-Active
226 Ben Jonson House, Barbican, London, EC2Y 8DL

Director18 September 1998Active
Glade Cottage The Glade, Hutton Mount, Brentwood, CM13 2JL

Director-Active
125 London Wall, London, EC2Y 5AJ

Director25 April 2000Active
21 Haselmere Gardens, Finchley, London, N3 3EA

Director20 July 1999Active
63 King George Square, Richmond, TW10 6LF

Director18 September 1998Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director22 March 2018Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director12 January 2010Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director10 December 2014Active
52 Havil Street, Camberwell, London, SE5 7RS

Director01 April 1994Active
8 Maple Road, Harpenden, AL5 2DU

Director01 November 1997Active
24 Kings Quay, Chelsea Harbour, London, SW10 0UX

Director31 July 1995Active
The Ridings, 41 Myln Meadow, Stock, CM4 9NE

Director-Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director20 September 2012Active
125 London Wall, London, EC2Y 5AJ

Director01 May 2007Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director25 April 2005Active
57 Seymour Avenue, Epsom, KT17 2RS

Director13 May 2003Active

People with Significant Control

Jpmorgan Asset Management International Limited
Notified on:01 December 2020
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
Jpmorgan Asset Management Holdings (Uk) Limited
Notified on:01 August 2020
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
Jpmorgan Asset Management Marketing Limited
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Capital

Legacy.

Download
2024-02-13Insolvency

Legacy.

Download
2024-02-13Resolution

Resolution.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-22Resolution

Resolution.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.