- Company Overview for J.P. MORGAN G1 (GP) LIMITED (07220674)
- Filing history for J.P. MORGAN G1 (GP) LIMITED (07220674)
- People for J.P. MORGAN G1 (GP) LIMITED (07220674)
- Charges for J.P. MORGAN G1 (GP) LIMITED (07220674)
- More for J.P. MORGAN G1 (GP) LIMITED (07220674)
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) |
---|---|---|---|
06 Dec 2016 | TM01 | Termination of appointment of Steven Weddle as a director on 23 November 2016 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Oct 2015 | AP01 | Appointment of Mr Justin Barnaby Yagerman as a director on 20 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Steven Weddle as a director on 20 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Colin James Whittington as a director on 20 October 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | MR01 | Registration of charge 072206740007, created on 30 July 2014 | |
06 Aug 2014 | MR01 | Registration of charge 072206740008, created on 30 July 2014 | |
09 May 2014 | MR01 | Registration of charge 072206740005 | |
09 May 2014 | MR01 | Registration of charge 072206740006 | |
16 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | CH01 | Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts 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 London EC2Y 5AJ on 6 July 2012 | |
14 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
14 May 2012 | TM01 | Termination of appointment of James Broderick as a director | |
17 Feb 2012 | CH01 | Director's details changed for Mr. Richard Andrew Crombie on 16 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr. Karl Wayne Mccathern on 13 February 2012 |