J.P. MORGAN CAPITAL HOLDINGS LIMITED
Company number 03871969
- Company Overview for J.P. MORGAN CAPITAL HOLDINGS LIMITED (03871969)
- Filing history for J.P. MORGAN CAPITAL HOLDINGS LIMITED (03871969)
- People for J.P. MORGAN CAPITAL HOLDINGS LIMITED (03871969)
- More for J.P. MORGAN CAPITAL HOLDINGS LIMITED (03871969)
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
|
|
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
|
|
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 |