Advanced company searchLink opens in new window

JPMORGAN CAZENOVE HOLDINGS

Company number 04152491

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)
27 Sep 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CH01 Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,603,981.09
12 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,603,981.09
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Steps paper 18/11/2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9,315,122.49
04 Sep 2013 TM01 Termination of appointment of Ian Lyall as a director
04 Sep 2013 AP01 Appointment of Leroy Jerome Ronan Navaratne as a director
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Jan 2013 AP01 Appointment of Stephen Michael White as a director
04 Jan 2013 TM01 Termination of appointment of Nigel Collett as a director
31 Aug 2012 TM01 Termination of appointment of Julie Mills as a director
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
16 Feb 2012 CH01 Director's details changed for Mr Nigel John David Collett on 16 February 2012
13 Feb 2012 CH01 Director's details changed for Julie Laraine Mills on 10 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
07 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 December 2010