Advanced company searchLink opens in new window

J.P. MORGAN TRUSTEE LTD.

Company number 02819738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2017 CH01 Director's details changed for Mr John Richard Hobson on 1 October 2017
17 Aug 2017 AP01 Appointment of Mr Mark Steven Allen as a director on 1 August 2017
08 Aug 2017 AP01 Appointment of James Anthony Paul Chatters as a director on 1 August 2017
04 Aug 2017 TM01 Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr John Richard Hobson as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Stephen Michael White as a director on 1 August 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 CH01 Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 250,000
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 250,000
04 Sep 2013 TM01 Termination of appointment of Ian Lyall as a director
04 Sep 2013 AP01 Appointment of Leroy Jerome Ronan Navaratne as a director
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
29 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2012 AP01 Appointment of Stephen Michael White as a director
31 Aug 2012 TM01 Termination of appointment of Julie Mills as a director
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jul 2012 AD01 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012