Advanced company searchLink opens in new window

JPMORGAN ASSET MANAGEMENT SERVICES LIMITED

Company number 05684075

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2022 AD01 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 13 May 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
11 Jan 2021 AD02 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
05 Jan 2021 AD01 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 5 January 2021
05 Jan 2021 LIQ01 Declaration of solvency
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
05 Jan 2021 600 Appointment of a voluntary liquidator
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
21 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
09 May 2019 AA Full accounts made up to 31 December 2018
11 Oct 2018 PSC02 Notification of Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on 9 June 2017
10 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 10 October 2018
15 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
14 May 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 AP01 Appointment of Mr Stephen Edward Pond as a director on 12 March 2018
22 Mar 2018 TM01 Termination of appointment of Ioan William Roberts as a director on 12 March 2018
22 Mar 2018 AP01 Appointment of Mr Andrew Michael Lewis as a director on 12 March 2018
26 Sep 2017 TM01 Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
03 May 2017 AA Full accounts made up to 31 December 2016
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
20 May 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100