Download leads from Nexok and grow your business. Find out more

J.P. Morgan Prime Nominees Ltd.

Documents

Total Documents203
Total Pages741

Filing History

15 January 2024Confirmation statement made on 8 January 2024 with no updates
20 September 2023Accounts for a dormant company made up to 31 December 2022
8 September 2023Appointment of Stephen John Creed as a director on 5 September 2023
11 January 2023Confirmation statement made on 8 January 2023 with no updates
23 September 2022Accounts for a dormant company made up to 31 December 2021
11 January 2022Confirmation statement made on 8 January 2022 with no updates
23 September 2021Accounts for a dormant company made up to 31 December 2020
18 January 2021Confirmation statement made on 8 January 2021 with no updates
15 December 2020Accounts for a dormant company made up to 31 December 2019
24 September 2020Appointment of Pamela Roberts as a director on 18 September 2020
23 September 2020Termination of appointment of Susanna Mikaela Pernstam as a director on 14 September 2020
17 January 2020Confirmation statement made on 8 January 2020 with no updates
18 September 2019Accounts for a dormant company made up to 31 December 2018
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019
14 January 2019Confirmation statement made on 8 January 2019 with updates
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 July 2018Accounts for a dormant company made up to 31 December 2017
20 April 2018Appointment of Susanna Mikaela Pernstam as a director on 20 April 2018
13 April 2018Termination of appointment of Umran Akhtar as a director on 13 April 2018
8 January 2018Confirmation statement made on 8 January 2018 with updates
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017
12 September 2017Appointment of Mr John Richard Hobson as a director on 1 September 2017
12 September 2017Appointment of Mr John Richard Hobson as a director on 1 September 2017
4 September 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017
4 September 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017
17 July 2017Accounts for a dormant company made up to 31 December 2016
17 July 2017Accounts for a dormant company made up to 31 December 2016
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014
6 January 2017Confirmation statement made on 4 January 2017 with updates
6 January 2017Confirmation statement made on 4 January 2017 with updates
6 July 2016Accounts for a dormant company made up to 31 December 2015
6 July 2016Accounts for a dormant company made up to 31 December 2015
8 February 2016Appointment of Umran Akhtar as a director on 29 January 2016
8 February 2016Appointment of Umran Akhtar as a director on 29 January 2016
4 February 2016Termination of appointment of Neil Taylor as a director on 29 January 2016
4 February 2016Termination of appointment of Neil Taylor as a director on 29 January 2016
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
24 November 2015Appointment of Mr Christopher Jonathan Barber as a director on 1 October 2015
24 November 2015Appointment of Mr Christopher Jonathan Barber as a director on 1 October 2015
24 November 2015Appointment of Mr Christopher Jonathan Barber as a director on 1 October 2015
9 October 2015Accounts for a dormant company made up to 31 December 2014
9 October 2015Accounts for a dormant company made up to 31 December 2014
29 September 2015Termination of appointment of David Anthony Clarkson as a director on 15 September 2015
29 September 2015Termination of appointment of David Anthony Clarkson as a director on 15 September 2015
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
10 June 2014Accounts for a dormant company made up to 31 December 2013
10 June 2014Accounts for a dormant company made up to 31 December 2013
21 January 2014Director's details changed for Neil Taylor on 1 March 2011
21 January 2014Director's details changed for Neil Taylor on 1 March 2011
21 January 2014Director's details changed for Neil Taylor on 1 March 2011
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
21 October 2013Termination of appointment of Teresa Heitsenrether as a director
21 October 2013Termination of appointment of Teresa Heitsenrether as a director
6 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director
6 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director
4 September 2013Termination of appointment of Ian Lyall as a director
4 September 2013Termination of appointment of Ian Lyall as a director
10 May 2013Appointment of David Anthony Clarkson as a director
10 May 2013Appointment of David Anthony Clarkson as a director
10 May 2013Appointment of David Anthony Clarkson as a director
10 May 2013Appointment of David Anthony Clarkson as a director
24 April 2013Accounts for a dormant company made up to 31 December 2012
24 April 2013Accounts for a dormant company made up to 31 December 2012
16 April 2013Termination of appointment of David Turmaine as a director
16 April 2013Termination of appointment of David Turmaine as a director
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
11 September 2012Accounts for a dormant company made up to 31 December 2011
11 September 2012Accounts for a dormant company made up to 31 December 2011
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012
20 February 2012Director's details changed for Teresa Heitsenrether on 17 February 2012
20 February 2012Director's details changed for Teresa Heitsenrether on 17 February 2012
14 February 2012Director's details changed for David Turmaine on 14 February 2012
14 February 2012Director's details changed for David Turmaine on 14 February 2012
13 February 2012Director's details changed for Neil Taylor on 13 February 2012
13 February 2012Director's details changed for Neil Taylor on 13 February 2012
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
6 January 2012Director's details changed for Mr Ian Robert Lyall on 1 January 2012
6 January 2012Director's details changed for Mr Ian Robert Lyall on 1 January 2012
6 January 2012Director's details changed for Mr Ian Robert Lyall on 1 January 2012
20 September 2011Accounts for a dormant company made up to 31 December 2010
20 September 2011Accounts for a dormant company made up to 31 December 2010
16 September 2011Termination of appointment of Paul Brannan as a director
16 September 2011Termination of appointment of Paul Brannan as a director
16 September 2011Appointment of Teresa Heitsenrether as a director
16 September 2011Appointment of Teresa Heitsenrether as a director
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
18 October 2010Accounts for a dormant company made up to 31 December 2009
18 October 2010Accounts for a dormant company made up to 31 December 2009
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
12 January 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010
12 January 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010
12 January 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010
23 November 2009Appointment of Paul Brannan as a director
23 November 2009Appointment of Paul Brannan as a director
19 November 2009Termination of appointment of Alison Livesey as a director
19 November 2009Termination of appointment of Jaswinder Chagar as a director
19 November 2009Termination of appointment of Alison Livesey as a director
19 November 2009Appointment of David Turmaine as a director
19 November 2009Appointment of David Turmaine as a director
19 November 2009Termination of appointment of Jaswinder Chagar as a director
18 November 2009Appointment of Neil Taylor as a director
18 November 2009Appointment of Neil Taylor as a director
30 October 2009Change of name notice
30 October 2009Company name changed jpm sim client nominees LTD.\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-29
30 October 2009Change of name notice
30 October 2009Company name changed jpm sim client nominees LTD.\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-29
5 August 2009Accounts for a dormant company made up to 31 December 2008
5 August 2009Accounts for a dormant company made up to 31 December 2008
23 January 2009Return made up to 01/01/09; full list of members
23 January 2009Return made up to 01/01/09; full list of members
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008
13 August 2008Accounts for a dormant company made up to 31 December 2007
13 August 2008Accounts for a dormant company made up to 31 December 2007
1 May 2008Appointment terminated director william bethell
1 May 2008Appointment terminated director william bethell
1 May 2008Director appointed alison paula livesey
1 May 2008Director appointed alison paula livesey
11 January 2008Return made up to 01/01/08; full list of members
11 January 2008Return made up to 01/01/08; full list of members
1 August 2007Accounts for a dormant company made up to 31 December 2006
1 August 2007Accounts for a dormant company made up to 31 December 2006
10 January 2007Return made up to 01/01/07; full list of members
10 January 2007Return made up to 01/01/07; full list of members
9 May 2006Accounts for a dormant company made up to 31 December 2005
9 May 2006Accounts for a dormant company made up to 31 December 2005
8 February 2006Return made up to 01/01/06; full list of members
8 February 2006Return made up to 01/01/06; full list of members
26 January 2006New director appointed
26 January 2006New director appointed
16 January 2006Director resigned
16 January 2006Director resigned
19 July 2005Director's particulars changed
19 July 2005Director's particulars changed
19 July 2005Director's particulars changed
19 July 2005Director's particulars changed
8 March 2005Accounts for a dormant company made up to 31 December 2004
8 March 2005Accounts for a dormant company made up to 31 December 2004
12 January 2005Return made up to 01/01/05; full list of members
12 January 2005Return made up to 01/01/05; full list of members
15 December 2004Director's particulars changed
15 December 2004Director's particulars changed
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
23 February 2004Accounts for a dormant company made up to 31 December 2003
23 February 2004Accounts for a dormant company made up to 31 December 2003
28 January 2004Return made up to 01/01/04; full list of members
28 January 2004Return made up to 01/01/04; full list of members
1 April 2003Accounts for a dormant company made up to 31 December 2002
1 April 2003Accounts for a dormant company made up to 31 December 2002
3 March 2003Secretary's particulars changed
3 March 2003Secretary's particulars changed
3 March 2003Return made up to 03/01/03; full list of members
3 March 2003Return made up to 03/01/03; full list of members
26 March 2002New director appointed
26 March 2002New director appointed
26 March 2002New director appointed
26 March 2002New director appointed
25 March 2002Secretary resigned
25 March 2002Director resigned
25 March 2002Secretary resigned
25 March 2002Memorandum and Articles of Association
25 March 2002Director resigned
25 March 2002New director appointed
25 March 2002Director resigned
25 March 2002Memorandum and Articles of Association
25 March 2002New director appointed
25 March 2002Director resigned
22 March 2002New secretary appointed
22 March 2002Registered office changed on 22/03/02 from: 200 aldersgate street london EC1A 4JJ
22 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02
22 March 2002New secretary appointed
22 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02
22 March 2002Registered office changed on 22/03/02 from: 200 aldersgate street london EC1A 4JJ
20 March 2002Company name changed jpm sim clients nominees LIMITED\certificate issued on 20/03/02
20 March 2002Company name changed jpm sim clients nominees LIMITED\certificate issued on 20/03/02
18 March 2002Company name changed secretpark LIMITED\certificate issued on 18/03/02
18 March 2002Company name changed secretpark LIMITED\certificate issued on 18/03/02
3 January 2002Incorporation
3 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing