J.P. MORGAN CAZENOVE LIMITED - LONDON


Company Profile Company Filings

Overview

J.P. MORGAN CAZENOVE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
J.P. MORGAN CAZENOVE LIMITED was incorporated 23 years ago on 02/02/2001 and has the registered number: 04153386. The accounts status is FULL.

J.P. MORGAN CAZENOVE LIMITED - LONDON

This company is listed in the following categories:
66120 - Security and commodity contracts dealing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

C/O MAZARS LLP, 30
LONDON
EC4M 7AU

This Company Originates in : United Kingdom
Previous trading names include:
JPMORGAN CAZENOVE LIMITED (until 16/03/2009)
CAZENOVE & CO. LTD (until 25/02/2005)

Confirmation Statements

Last Statement Next Statement Due
01/02/2020 15/03/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ANTHONY PAUL CHATTERS Jun 1979 British Director 2017-08-01 CURRENT
J.P. MORGAN SECRETARIES (UK) LIMITED Corporate Secretary 2010-01-04 CURRENT
MR MARK STEVEN ALLEN May 1970 British Director 2017-08-01 CURRENT
MR STEPHEN MICHAEL WHITE Jun 1973 British Director 2013-04-24 UNTIL 2017-08-01 RESIGNED
JANE EARL May 1960 Secretary 2001-10-08 UNTIL 2009-01-30 RESIGNED
MR DAVID JOHN VEREY Dec 1950 British Director 2001-12-03 UNTIL 2002-08-06 RESIGNED
DAVID LIONEL MAYHEW May 1940 British Director 2001-03-27 UNTIL 2010-06-30 RESIGNED
JAKOB THOMSEN STOTT May 1955 Danish Director 2010-01-04 UNTIL 2010-07-31 RESIGNED
NIGEL ROWE Nov 1958 British Director 2001-03-27 UNTIL 2002-04-30 RESIGNED
DAVID TURMAINE Jun 1969 British Director 2011-01-12 UNTIL 2013-04-08 RESIGNED
ROBERT MARK PICKERING Nov 1959 British Director 2001-02-02 UNTIL 2008-03-12 RESIGNED
MR JOHN GREGOR HUGH PAYNTER Jul 1954 British Director 2001-03-27 UNTIL 2005-02-04 RESIGNED
MATTHEW DAVID NEVILLE May 1968 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED
MR MATTHEW PAUL MELLING Mar 1971 British Director 2014-10-14 UNTIL 2015-01-23 RESIGNED
MR GRAHAM JOHN MEADOWS Sep 1958 British Director 2010-01-04 UNTIL 2012-04-27 RESIGNED
MICHAEL RICHARD PARKES POWER Mar 1953 British Director 2001-02-02 UNTIL 2010-06-30 RESIGNED
MARTIN ROBERT FRANCIS WONFOR Jul 1944 British Director 2002-06-20 UNTIL 2003-10-03 RESIGNED
SOPHIA ELIZABETH SARAH PRYOR British Secretary 2009-01-30 UNTIL 2010-01-04 RESIGNED
MR MICHAEL RICHARD PARKES POWER Mar 1953 British Secretary 2001-02-02 UNTIL 2001-10-08 RESIGNED
GEOFFREY MADLE Oct 1955 Secretary 2009-01-30 UNTIL 2010-04-01 RESIGNED
DAVID HAMILTON FELL Oct 1961 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED
RICHARD DAVID ANTONY BERLIAND Oct 1962 British Director 2010-01-04 UNTIL 2010-07-31 RESIGNED
CHARLES RICHARD MAURICE BISHOP Aug 1960 Director 2001-03-27 UNTIL 2002-09-12 RESIGNED
JAMES THOMAS BROWN Oct 1960 British Director 2010-01-04 UNTIL 2011-12-31 RESIGNED
MR EDMUND WITOLD BYERS Apr 1963 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED
ALAN THOMAS CARRUTHERS May 1962 British Director 2008-03-13 UNTIL 2010-01-04 RESIGNED
ALAN THOMAS CARRUTHERS May 1962 British Director 2003-10-06 UNTIL 2005-02-04 RESIGNED
MR JOHN EDWARD BALFOUR COLENUTT Jul 1962 British Director 2008-03-13 UNTIL 2010-01-04 RESIGNED
MR JOHN EDWARD BALFOUR COLENUTT Jul 1962 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED
NICHOLAS WINSTON BRAID WILES Aug 1961 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED
MR JOHN RICHARD HOBSON Feb 1973 British Director 2015-01-23 UNTIL 2018-10-02 RESIGNED
MR LAURENCE DAVID EDGAR HOLLINGWORTH May 1958 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED
MR DAVID PAUL KNOX Jun 1965 British Director 2003-06-11 UNTIL 2005-02-04 RESIGNED
ELENA KORABLINA Feb 1974 British Director 2012-08-06 UNTIL 2015-01-14 RESIGNED
NAGUIB KHERAJ Jul 1964 British Director 2008-10-02 UNTIL 2010-03-31 RESIGNED
ALASDAIR ALAN DEWAR MCKERRELL Aug 1954 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED
TIMOTHY PETER WISE Mar 1961 British Director 2002-09-12 UNTIL 2005-02-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jpmorgan Cazenove Holdings 2016-04-06 London   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
JPMORGAN CAZENOVE SERVICE COMPANY LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
J.P. MORGAN FINANCIAL INVESTMENTS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
J.P. MORGAN PARTNERS EUROPE LIMITED ST KATHARINES WAY Dissolved... FULL 82990 - Other business support service activities n.e.c.
JPM NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
J.P. MORGAN CAPITAL FINANCING LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CHASE SECURITIES INTERNATIONAL LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BEAR STEARNS INTERNATIONAL TRADING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
J.P. MORGAN TRUSTEE LTD. LONDON Active 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.
J.P. MORGAN EU HOLDINGS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BEAR STEARNS UK HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
JPMORGAN CAZENOVE HOLDINGS LONDON Dissolved... FULL 66120 - Security and commodity contracts dealing activities
J.P. MORGAN CHASE FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
CAZENOVE IP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JFROG UK LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
BYM DORCHESTER 2 HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
BYM ERITH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ITAMAR MEDICAL UK LIMITED LONDON UNITED KINGDOM Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
HUTZ MEDICAL UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35220 - Distribution of gaseous fuels through mains
CHARGEAFTER UK LTD LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
MYINTERVIEW UK LTD LONDON UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development
PERMITTED DEVELOPMENTS INVESTMENTS NO 18 HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GETCTRL UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
BYM HORSHAM 2 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.