Advanced company searchLink opens in new window

J.P. MORGAN G1 (GP) LIMITED

Company number 07220674

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)
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
  • USD 100
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
  • USD 100
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
  • USD 100
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