Advanced company searchLink opens in new window

J.P. MORGAN CAPITAL HOLDINGS LIMITED

Company number 03871969

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)
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Feb 2015 AP01 Appointment of Gregory Arthur Baer as a director on 18 November 2014
19 Feb 2015 TM01 Termination of appointment of Adam Mark Gilbert as a director on 1 October 2014
19 Feb 2015 TM01 Termination of appointment of David James O'neill as a director on 18 November 2014
19 Feb 2015 AP01 Appointment of Amanda Jane Cameron as a director on 24 September 2014
19 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • USD 4,069,097,740
17 Nov 2014 TM01 Termination of appointment of Dale Quarry as a director on 30 September 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
10 Feb 2014 TM01 Termination of appointment of Christopher Edge as a director
07 Feb 2014 CH01 Director's details changed for Jonathan Paul Griffin on 1 September 2010
07 Feb 2014 CH01 Director's details changed for Adam Mark Gilbert on 1 October 2011
04 Feb 2014 CH01 Director's details changed for Mr David James O'neill on 4 February 2014
08 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • USD 4,069,097,740
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
14 Feb 2013 AP01 Appointment of Christopher Norman Edge as a director
20 Nov 2012 AR01 Annual return made up to 1 November 2009 with full list of shareholders
20 Nov 2012 AR01 Annual return made up to 1 November 2010 with full list of shareholders
14 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
08 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2011
23 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
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
17 Apr 2012 TM01 Termination of appointment of Alain Picherit as a director
17 Feb 2012 CH01 Director's details changed for Adam Mark Gilbert on 16 February 2012
10 Feb 2012 CH01 Director's details changed for Mr David James O'neill on 10 February 2012