Advanced company searchLink opens in new window

J.P. MORGAN MANSART MANAGEMENT LIMITED

Company number 06420957

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)
08 May 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
  • USD 25,000,000
28 Apr 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
  • USD 25,000,000
21 May 2014 TM01 Termination of appointment of Elena Korablina as a director
19 May 2014 AP01 Appointment of Mr Matthew Paul Melling as a director
30 Apr 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Mr Dale Thomas Braithwait as a director
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
  • USD 25,000,000
03 Oct 2013 TM01 Termination of appointment of Susan Lilja as a director
22 Apr 2013 AA Full accounts made up to 31 December 2012
03 Dec 2012 MEM/ARTS Memorandum and Articles of Association
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
26 Oct 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 1
  • USD 25,000,000
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 AP01 Appointment of Susan Elizabeth Lilja as a director
10 Jul 2012 CH04 Secretary's details changed for J. P. Morgan Secretaries (Uk) Limited on 6 July 2012
10 Jul 2012 CH04 Secretary's details changed
09 Jul 2012 CH04 Secretary's details changed
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
31 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 May 2012 CERTNM Company name changed J.P. morgan management LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution