Advanced company searchLink opens in new window

JP MORGAN INVESTMENTS LTD

Company number 13641700

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)
05 Mar 2024 AD01 Registered office address changed from Dept 5331 Regent Street London W1B 2QD England to Dept 5331 601 International House 223 Regent Street London W1B 2QD on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Dept 5331 Regent Street London W1B 2QD on 5 March 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
14 Feb 2024 CERTNM Company name changed jp morgan finance investment LTD\certificate issued on 14/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 CERTNM Company name changed quantum meruit recruitment LTD\certificate issued on 12/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-07
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
08 Feb 2024 PSC01 Notification of Saman Mohammed as a person with significant control on 7 February 2024
08 Feb 2024 TM01 Termination of appointment of Nuala Thornton as a director on 7 February 2024
08 Feb 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 February 2024
08 Feb 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 Old Gloucester Street London WC1N 3AX on 8 February 2024
08 Feb 2024 AP01 Appointment of Mr Saman Mohammed as a director on 7 February 2024
08 Feb 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 7 February 2024
13 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
12 Oct 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 23 September 2023
12 Oct 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 23 September 2023
12 Oct 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 23 September 2023
12 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
11 Oct 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 September 2023
11 Oct 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 September 2023
11 Oct 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 October 2023
28 Sep 2023 AD01 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 September 2023
05 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
03 Oct 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 3 October 2022