JPM NOMINEES LIMITED - LONDON


Company Profile Company Filings

Overview

JPM NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
JPM NOMINEES LIMITED was incorporated 38 years ago on 05/03/1986 and has the registered number: 01996073. The accounts status is DORMANT and accounts are next due on 30/09/2024.

JPM NOMINEES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

25 BANK STREET
LONDON
E14 5JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
J.P. MORGAN SECRETARIES (UK) LIMITED Corporate Secretary 2002-07-31 CURRENT
MICHELE CATHERINE YOUNG Sep 1972 British,American Director 2023-09-11 CURRENT
MR DAVID ANTHONY LEHANE Jan 1983 Irish Director 2022-12-01 CURRENT
PAUL WILLIAM HOLMES Jul 1964 British Director 1993-06-03 UNTIL 2000-04-12 RESIGNED
NICHOLAS ANDREW MAY May 1958 British Director 1994-10-10 UNTIL 1998-07-31 RESIGNED
DAVID MARLBOROUGH Jul 1962 British Director RESIGNED
IAN ROBERT LYALL Feb 1951 British Director 2003-08-07 UNTIL 2013-09-03 RESIGNED
LEE JOHN MANN Aug 1970 British Director 1995-10-05 UNTIL 2000-04-12 RESIGNED
MAX EDWARD LOVIBOND Feb 1969 British Director 1995-10-05 UNTIL 2003-08-07 RESIGNED
NINA KRISHNA Mar 1951 Indian Director RESIGNED
ROBERT FRANCIS KEANE Nov 1951 Irish Director RESIGNED
DAVID ALLAN FARLEY Feb 1962 British Director 1995-01-23 UNTIL 2001-03-22 RESIGNED
MR JOHN MARK JAMES Oct 1961 British Director 2003-08-07 UNTIL 2003-11-07 RESIGNED
MR KEVIN PETER JENNINGS Jan 1958 British Director 1994-10-10 UNTIL 1998-02-16 RESIGNED
JOHN CHARLES HOOD Feb 1954 British Director RESIGNED
MR JOHN RICHARD HOBSON Feb 1973 British Director 2017-08-01 UNTIL 2019-03-29 RESIGNED
ROBERT WILLIAM FISHER Dec 1955 British Director RESIGNED
DESMOND IVO HILL Feb 1962 British Director RESIGNED
MS LISA JANE HALL Aug 1968 British Director RESIGNED
JOHN CHARLES HAYWOOD Oct 1969 British Director 2003-08-07 UNTIL 2005-06-16 RESIGNED
ROY LEONARD GYMER Jul 1943 British Director RESIGNED
CRAIG RICHARD GWYNNE Apr 1965 British Director 1994-05-16 UNTIL 1996-04-19 RESIGNED
MR DAVID ANTHONY VENUS Sep 1951 British Secretary 1999-07-12 UNTIL 2002-07-31 RESIGNED
LEROY JEROME RONAN NAVARATNE May 1979 British Director 2013-09-03 UNTIL 2017-08-01 RESIGNED
SANJIV INGLE May 1967 British Director 2003-08-07 UNTIL 2007-01-31 RESIGNED
SANDRA VIVIEN GREEN Aug 1969 British Director 1995-05-05 UNTIL 1995-07-21 RESIGNED
JEREMY HUSSAIN SIDDIQUI Oct 1965 Secretary 1993-09-20 UNTIL 1996-03-04 RESIGNED
TREVOR RODNEY BLEWER Jan 1953 British Director RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1996-03-04 UNTIL 1999-07-12 RESIGNED
ROSALEEN ELIZABETH DUGGAN Jun 1967 Irish Director RESIGNED
GUILLAUME DE BEAUFORT Nov 1963 French Director 2004-01-19 UNTIL 2005-06-16 RESIGNED
GRAHAM DEREK EDWARD COX May 1953 British Director RESIGNED
ALAN GEORGE COSTER Mar 1956 British Director RESIGNED
PETER ANDREW COOPER Jan 1965 British Director RESIGNED
MR NIGEL JOHN DAVID COLLETT May 1963 British Director 2008-04-30 UNTIL 2013-01-04 RESIGNED
DEREK CLARK Sep 1945 British Director 1994-11-01 UNTIL 1995-09-04 RESIGNED
MR JAMES ANTHONY PAUL CHATTERS Jun 1979 British Director 2017-08-01 UNTIL 2022-12-01 RESIGNED
ALEXANDER WILLIAM ROGER BROWN Aug 1973 British Director 1996-03-04 UNTIL 1999-01-14 RESIGNED
SAMANTHA LOUISE BROOKS Mar 1967 British Director RESIGNED
DENISE ANN MONTEFUSCO Nov 1956 British Director RESIGNED
PETER STUART BLANSHARD Apr 1950 New Zealander Director 1996-03-04 UNTIL 1999-07-12 RESIGNED
WILLIAM ALEXANDER BETHELL Mar 1969 British Director 2007-05-09 UNTIL 2008-04-30 RESIGNED
LYNDA ANNE BAILEY Jun 1953 British Director 1994-03-21 UNTIL 1994-10-18 RESIGNED
MARTIN DAVID ANDREWS Jun 1966 British Director 2005-08-01 UNTIL 2007-05-09 RESIGNED
DEBORA ANN ALLSOP Aug 1965 British Director RESIGNED
MR MARK STEVEN ALLEN May 1970 British Director 2017-08-01 UNTIL 2023-09-11 RESIGNED
LUCY JANE BREWSTER Oct 1966 British Director 1993-06-03 UNTIL 2002-04-04 RESIGNED
KENNETH MACDONALD ELLIS Mar 1959 British Director RESIGNED
DAVID ELIAS Mar 1971 British Director 1995-02-03 UNTIL 1999-07-12 RESIGNED
JANE ELIZABETH LAWSON Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
J.P. Morgan Capital Holdings Limited 2022-09-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Jpmorgan Chase Bank, National Association 2016-04-06 - 2016-04-06 Columbus   Ohio Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.P. MORGAN (SC) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GUARANTY NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
BANK ONE EUROPE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
EC NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
COPTHALL OVERSEAS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MGTB NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
MIDSORELLA LIMITED ESSEX Active DORMANT 99999 - Dormant Company
BEAR STEARNS INTERNATIONAL TRADING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
JPM (AZV) NOMINEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CROSBY STERLING (HOLDINGS) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BEAR STEARNS GLOBAL SECURITISATION LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ALDERMANBURY INVESTMENTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BEAR STEARNS UK HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
EVINGTON LIMITED CROMER Active MICRO ENTITY 98000 - Residents property management
INTERMEDIARY SERVICING LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
J. P. MORGAN (UK) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CAZENOVE IP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CAZENOVE US HOLDINGS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BEAR PACKAGERS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERT FLEMING NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
STANLIFE NOMINEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ALDERMANBURY INVESTMENTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ROOFTOP FUNDING LIMITED LONDON Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ROOFTOP HOLDINGS LIMITED LONDON Active FULL 74990 - Non-trading company
TCG PARTNERS PROFESSIONAL SERVICES COMPANY LTD LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
JPMAM RE GP 4 LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
J. P. MORGAN TECHNOLOGY SERVICES UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities
TFCL FINTECH UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64110 - Central banking
J.P. MORGAN MOBILITY PAYMENTS SOLUTIONS UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified