J.P. MORGAN MANSART MANAGEMENT LIMITED
Company number 06420957
- Company Overview for J.P. MORGAN MANSART MANAGEMENT LIMITED (06420957)
- Filing history for J.P. MORGAN MANSART MANAGEMENT LIMITED (06420957)
- People for J.P. MORGAN MANSART MANAGEMENT LIMITED (06420957)
- More for J.P. MORGAN MANSART MANAGEMENT LIMITED (06420957)
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 Oct 2018 | PSC02 | Notification of The Bear Stearns Companies Llc as a person with significant control on 1 November 2016 | |
08 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 October 2018 | |
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |