Advanced company searchLink opens in new window

J.P. MORGAN CAZENOVE LIMITED

Company number 04153386

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)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 3 November 2022
13 May 2022 AD01 Registered office address changed from C/Omazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 13 May 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 3 November 2021
03 Dec 2020 AD01 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Tower Bridge House St. Katharines Way London E1W 1DD on 3 December 2020
16 Nov 2020 600 Appointment of a voluntary liquidator
16 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
16 Nov 2020 LIQ01 Declaration of solvency
16 Nov 2020 AD02 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
24 Aug 2020 MR04 Satisfaction of charge 2 in full
14 Jul 2020 SH20 Statement by Directors
14 Jul 2020 SH19 Statement of capital on 14 July 2020
  • GBP 1
14 Jul 2020 CAP-SS Solvency Statement dated 13/07/20
14 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
11 Jul 2019 MR04 Satisfaction of charge 1 in full
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
02 Oct 2018 TM01 Termination of appointment of John Richard Hobson as a director on 2 October 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
11 Oct 2017 CH01 Director's details changed for Mr John Richard Hobson on 1 October 2017
17 Aug 2017 AP01 Appointment of Mr Mark Steven Allen as a director on 1 August 2017
08 Aug 2017 AP01 Appointment of James Anthony Paul Chatters as a director on 1 August 2017