Advanced company searchLink opens in new window

J.P. MORGAN MANSART MANAGEMENT LIMITED

Company number 06420957

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • 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