Advanced company searchLink opens in new window

J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED

Company number 04072779

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)
03 Aug 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Stephen Michael White as a director on 1 August 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • USD 10,000,001
24 Nov 2015 AP01 Appointment of Mr John Richard Hobson as a director on 24 November 2015
24 Nov 2015 TM01 Termination of appointment of Roger Kean as a director on 24 November 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • USD 10,000,001
10 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • USD 10,000,001
31 Aug 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 TM01 Termination of appointment of Karim Khelil as a director
20 Jan 2014 CH01 Director's details changed for Roger Kean on 1 October 2010
02 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 TM01 Termination of appointment of Ian Lyall as a director
17 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • USD 10,000,001
31 May 2013 TM01 Termination of appointment of Peter Jaffe as a director
13 Mar 2013 TM01 Termination of appointment of Nigel Collett as a director
31 Dec 2012 AP01 Appointment of Stephen Michael White as a director
08 Oct 2012 CH01 Director's details changed for Mr Karim Khelil on 22 February 2011
02 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
08 Aug 2012 TM02 Termination of appointment of Ian Lyall as a secretary
17 Jul 2012 TM01 Termination of appointment of John Baker as a director
06 Jul 2012 CH04 Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012