J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Register inspection address has been changed from The Office of J P Morgan 25 Bank Street Canary Wharf London E14 5JP to 25 Bank Street Canary Wharf London E14 5JP

View Document

22/10/2422 October 2024 Register inspection address has been changed to The Office of J P Morgan 25 Bank Street Canary Wharf London E14 5JP

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Declaration of solvency

View Document

09/10/249 October 2024 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-10-09

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Andrew Michael Lewis as a director on 2023-01-08

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

03/08/203 August 2020 CESSATION OF JPMORGAN ASSET MANAGEMENT MARKETING LIMITED AS A PSC

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR NEIL STUART MARTIN

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS

View Document

22/11/1822 November 2018 ADOPT ARTICLES 12/11/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER BERENS

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL LEWIS

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN CROAGER BLOXHAM

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR TANAQUIL MCDOWALL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR MICHAEL JOHN O'BRIEN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWICHT

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASPER LUKE BERENS / 01/10/2013

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED JASPER LUKE BERENS

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WATKINS / 06/11/2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED PETER SCHWICHT

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

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 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN JAMES THOMPSON / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL WATKINS / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANAQUIL JANE MCDOWALL / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BALDRIDGE BRODERICK / 09/02/2012

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010

View Document

03/09/103 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS. TANAQUIL JANE MCDOWALL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR. DANIEL WATKINS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES STALEY

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/05/2003

View Document

11/07/0911 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED JPMORGAN EQUITY PLAN MANAGERS LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY LEE GREEN

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 125 LONDON WALL LONDON EC2Y 5AY

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY LONDON EC2V 7RF

View Document

03/05/053 May 2005 COMPANY NAME CHANGED J.P. MORGAN FLEMING EQUITY PLAN MANAGERS LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

04/10/024 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED SAVE & PROSPER EQUITY PLAN MANAG ERS LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: FINSBURY DIALS 20,FINSBURY STREET LONDON EC2Y 9AY

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 1 FINSBURY AVENUE LONDON EC2M 2QY

View Document

10/10/9510 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 S386 DISP APP AUDS 04/01/94

View Document

24/01/9424 January 1994 ALTER MEM AND ARTS 04/01/94

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 SECRETARY RESIGNED

View Document

10/08/9310 August 1993 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 NC INC ALREADY ADJUSTED

View Document

19/01/8819 January 1988 WD 16/12/87 AD 11/12/87--------- £ SI 100000@1=100000 £ IC 250000/350000

View Document

19/01/8819 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/87

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ALT MEM AND ARTS

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: 31 SUN STREET LONDON EC2M 2QP

View Document

25/09/8625 September 1986 COMPANY NAME CHANGED BEWGREEN LIMITED CERTIFICATE ISSUED ON 25/09/86

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company