Advanced company searchLink opens in new window

J.P. MORGAN EU HOLDINGS LIMITED

Company number 03985613

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)
23 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
18 May 2022 AD01 Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 18 May 2022
22 Oct 2021 AD02 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
07 Oct 2021 AD01 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 7 October 2021
07 Oct 2021 LIQ01 Declaration of solvency
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 Sep 2020 AA Full accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
03 Apr 2019 TM01 Termination of appointment of John Richard Hobson as a director on 29 March 2019
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
11 Oct 2017 CH01 Director's details changed for Mr John Richard Hobson on 1 October 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 AP01 Appointment of Mr John Richard Hobson as a director on 1 September 2017
05 Sep 2017 AP01 Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Stephen Michael White as a director on 1 September 2017
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates