J.P. MORGAN EUROPE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Hina Patel as a secretary on 2025-07-18

View Document

29/07/2529 July 2025 NewAppointment of Danielle O'malley as a secretary on 2025-07-23

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

23/12/2423 December 2024 Director's details changed for Melissa Di Donato Roos on 2024-12-20

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

05/06/245 June 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Appointment of Jakub Fast as a director on 2024-05-08

View Document

17/04/2417 April 2024 Termination of appointment of Jane Drury Moran as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Mr Kevin Patrick Watters as a director on 2024-04-15

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

11/03/2411 March 2024 Appointment of Ms Diane Vanessa Macfarlane as a director on 2024-02-27

View Document

01/02/241 February 2024 Termination of appointment of Ann Teresa Doherty as a director on 2024-02-01

View Document

09/08/239 August 2023 Termination of appointment of Sanjiv Dwarka Somani as a director on 2023-08-06

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Mrs Lorraine Littell-Pape on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 2023-04-25

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

24/01/2324 January 2023 Secretary's details changed for Hina Patel on 2023-01-24

View Document

17/01/2317 January 2023 Director's details changed for Mr Clive Peter Adamson on 2023-01-08

View Document

01/12/221 December 2022 Appointment of Mr Sanjiv Dwarka Somani as a director on 2022-11-16

View Document

09/02/229 February 2022 Director's details changed for Ms Jane Drury Moran on 2022-02-01

View Document

31/01/2231 January 2022 Director's details changed for Mr Matthew Paul Melling on 2022-01-26

View Document

06/01/226 January 2022 Appointment of Melissa Di Donato Roos as a director on 2022-01-04

View Document

17/06/2117 June 2021 Auditor's resignation

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR VISWAS RAGHAVAN

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR SANOKE VISWANATHAN

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GARVIN

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR CLIVE PETER ADAMSON

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MS JANE DRURY MORAN

View Document

11/11/1911 November 2019 CESSATION OF J.P. MORGAN SECURITIES PLC AS A PSC

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.P. MORGAN CAPITAL HOLDINGS LIMITED

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED SIR WINFRIED FRANZ WILHELM BISCHOFF

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS LORRAINE LITTELL-PAPE

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

03/01/193 January 2019 SECRETARY APPOINTED HINA PATEL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY ABIMBOLA ADESANYA

View Document

20/08/1820 August 2018 ADOPT ARTICLES 04/07/2018

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA KORABLINA

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MATTHEW PAUL MELLING

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELENA KORABLINA / 05/10/2017

View Document

03/10/173 October 2017 SECRETARY APPOINTED ABIMBOLA ADESANYA

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAX

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MATTHEW BAX

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED VISWAS RAGHAVAN

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KANE

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC MOUCHEL

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR SWAPAN SAWHNEY

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED SWAPAN SAWHNEY

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD

View Document

03/03/153 March 2015 DIRECTOR APPOINTED ANN TERESA DOHERTY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT NORTH

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED DAVID ARTHUR KANE

View Document

04/12/134 December 2013 DIRECTOR APPOINTED ROBERT GAVAN WARD

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARIE PIERRE MOUCHEL / 27/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN GARVIN / 28/08/2013

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MICHAEL JOHN DAVIES

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MUNRO

View Document

10/09/1210 September 2012 SECOND FILING WITH MUD 01/04/10 FOR FORM AR01

View Document

10/09/1210 September 2012 SECOND FILING WITH MUD 01/04/11 FOR FORM AR01

View Document

06/09/126 September 2012 SECOND FILING WITH MUD 01/04/12 FOR FORM AR01

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM, 125 LONDON WALL, LONDON, EC2Y 5AJ

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAUNDERS

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

05/07/125 July 2012 DIRECTOR APPOINTED FREDERIC MARIE PIERRE MOUCHEL

View Document

04/07/124 July 2012 DIRECTOR APPOINTED ROBERT CHARLES NORTH

View Document

04/07/124 July 2012 DIRECTOR APPOINTED ELENA KORABLINA

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

15/05/1215 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN LYALL

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS

View Document

19/04/1219 April 2012 ADOPT ARTICLES 04/04/2012

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAVIEZEL

View Document

19/03/1219 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

19/03/1219 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN GARVIN / 16/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN IDRIS SAUNDERS / 13/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW CAVIEZEL / 14/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 10/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AMSTUTZ MUNRO / 10/02/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MUNRO / 05/09/2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED ELIZABETH JANE MUNRO

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON HOOPER

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN GARVIN / 01/06/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 20/04/2011

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

28/04/1028 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED ALISON LOUISE HOOPER

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH NOLAN

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ROBIN IDRIS SAUNDERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GILDEA

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 08/11/05

View Document

03/02/063 February 2006 SHARES AGREEMENT OTC

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 NC INC ALREADY ADJUSTED 08/11/05

View Document

18/11/0518 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/029 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED CHASE MANHATTAN INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 28/01/02

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 S366A DISP HOLDING AGM 05/07/01

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/98

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

05/11/975 November 1997 US$ NC 600000000/1300000000 30/10/97

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 COMPANY NAME CHANGED CHEMICAL INVESTMENT BANK LIMITED CERTIFICATE ISSUED ON 15/07/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 US$ NC 450000000/600000000 10/05/95

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 10/05/95

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NC INC ALREADY ADJUSTED 13/06/94

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 US$ NC 200000000/450000000 13/06/94

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 SHARES AGREEMENT OTC

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 SH ALLOTMENT 21/09/93

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: THE ADELPHI, 1/11 JOHN ADAM STREET, LONDON, WC2N 6HT

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 US$ NC 100000000/200000000 14/12/92

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 14/12/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 AUDITOR'S RESIGNATION

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/92

View Document

18/06/9218 June 1992 COMPANY NAME CHANGED MANUFACTURERS HANOVER LIMITED CERTIFICATE ISSUED ON 19/06/92

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: 7 PRINCES STREET, LONDON EC2P 2EN

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

24/08/8924 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/8924 August 1989 ALTER MEM AND ARTS 060889

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

15/06/8915 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/892 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/04/897 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/881 September 1988 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

02/02/872 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

18/12/8618 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/6818 September 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information