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..
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 | : |
|
Registered Address | : | 25 Bank Street, Canary Wharf, London, E14 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Corporate Secretary | 01 May 2003 | Active |
25, Bank Street, Canary Wharf, London, E14 5JP | Director | 11 December 2017 | Active |
25, Bank Street, Canary Wharf, London, E14 5JP | Director | 05 August 2019 | Active |
125 London Wall, London, EC2Y 5AJ | Secretary | 01 May 2003 | Active |
36 Rosemont Road, London, NW3 6NE | Secretary | 01 December 1999 | Active |
44 Charmouth Court, St Albans, AL1 4SJ | Secretary | 20 July 1993 | Active |
1 Finsbury Avenue, London, EC2M 2QY | Corporate Secretary | - | Active |
1 Great Coombe Cottage, Coombe Road Compton, Newbury, RG20 6RG | Director | 10 November 1999 | Active |
22 Belmont Hill, London, SE13 5BD | Director | 31 May 2000 | Active |
Bayside, 95 Thorpe Bay Gardens, Thorpe Bay, SS1 3NW | Director | 26 November 2001 | Active |
Bayside, 95 Thorpe Bay Gardens, Thorpe Bay, SS1 3NW | Director | - | Active |
Tenchleys Manor, Itchingwood Common, Limpsfield, RS8 0RL | Director | 22 January 1996 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 13 August 2013 | Active |
Beechlands, Rotherfield Road, Henley On Thames, RG9 1NR | Director | 30 September 2000 | Active |
Charnwood, Horsell Park, Woking, GU21 4LY | Director | - | Active |
8 Carthusian Court, 12 Carthusian Street, London, EC1M 6EB | Director | 01 April 1998 | Active |
125 London Wall, London, EC2Y 5AJ | Director | 14 February 2001 | Active |
32 Stevenage Road, London, SW6 6ET | Director | 06 December 2004 | Active |
55 Aldenham Avenue, Radlett, WD7 8JA | Director | - | Active |
226 Ben Jonson House, Barbican, London, EC2Y 8DL | Director | 18 September 1998 | Active |
Glade Cottage The Glade, Hutton Mount, Brentwood, CM13 2JL | Director | - | Active |
125 London Wall, London, EC2Y 5AJ | Director | 25 April 2000 | Active |
21 Haselmere Gardens, Finchley, London, N3 3EA | Director | 20 July 1999 | Active |
63 King George Square, Richmond, TW10 6LF | Director | 18 September 1998 | Active |
25, Bank Street, Canary Wharf, London, E14 5JP | Director | 22 March 2018 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 12 January 2010 | Active |
25, Bank Street, Canary Wharf, London, E14 5JP | Director | 10 December 2014 | Active |
52 Havil Street, Camberwell, London, SE5 7RS | Director | 01 April 1994 | Active |
8 Maple Road, Harpenden, AL5 2DU | Director | 01 November 1997 | Active |
24 Kings Quay, Chelsea Harbour, London, SW10 0UX | Director | 31 July 1995 | Active |
The Ridings, 41 Myln Meadow, Stock, CM4 9NE | Director | - | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 20 September 2012 | Active |
125 London Wall, London, EC2Y 5AJ | Director | 01 May 2007 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 25 April 2005 | Active |
57 Seymour Avenue, Epsom, KT17 2RS | Director | 13 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Capital | Legacy. | Download |
2024-02-13 | Insolvency | Legacy. | Download |
2024-02-13 | Resolution | Resolution. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.