J.P. MORGAN SECRETARIES (UK) LIMITED
Company number 03531235
- Company Overview for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
- Filing history for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
- People for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
- More for J.P. MORGAN SECRETARIES (UK) LIMITED (03531235)
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 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
16 Dec 2014 | TM01 | Termination of appointment of Mikko Antinpoika Nahkuri as a director on 12 December 2014 | |
24 Nov 2014 | AP01 | Appointment of Olivier Philip Oakley-White as a director on 13 November 2014 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
04 Sep 2013 | TM01 | Termination of appointment of Ian Lyall as a director | |
14 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ England on 6 July 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Anthony James Horan on 17 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mary Frances Vance on 13 February 2012 | |
14 Feb 2012 | CH03 | Secretary's details changed for Mary Frances Vance on 13 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Mikko Antinpoika Nahkuri on 10 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Colleen Anne Meade on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Scott Linsley on 9 February 2012 | |
05 Jan 2012 | CH01 | Director's details changed for Mikko Antinpoika Nahkuri on 3 January 2012 | |
09 Dec 2011 | AP01 | Appointment of Mikko Antinpoika Nahkuri as a director | |
09 Dec 2011 | AP01 | Appointment of Scott Linsley as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Mitesh Sheth as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Winnie Yuo as a director | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |