J.P. MORGAN CHASE (UK) HOLDINGS LIMITED
LONDON CHASE MANHATTAN (UK) HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP

Company number 01213086
Status Active
Incorporation Date 19 May 1975
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Kimberley Harden Taylor as a director on 23 September 2016; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Sharon Ann O'connor as a director on 23 September 2016. The most likely internet sites of J.P. MORGAN CHASE (UK) HOLDINGS LIMITED are www.jpmorganchaseukholdings.co.uk, and www.j-p-morgan-chase-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. J P Morgan Chase Uk Holdings Limited is a Private Limited Company. The company registration number is 01213086. J P Morgan Chase Uk Holdings Limited has been working since 19 May 1975. The present status of the company is Active. The registered address of J P Morgan Chase Uk Holdings Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. HOBSON, John Richard is a Director of the company. MELLING, Matthew Paul is a Director of the company. SMITH, Frances Charvet is a Director of the company. TAYLOR, Kimberley Harden is a Director of the company. WHITE, Stephen Michael is a Director of the company. WISEMAN, Catherine Linda is a Director of the company. Secretary CARROLL, Robert Courtney has been resigned. Secretary HORAN, Anthony James has been resigned. Secretary JONES, Antony Hugh has been resigned. Secretary LAMB, James Christopher George has been resigned. Secretary LYALL, Ian Robert has been resigned. Secretary REES, Ronald James has been resigned. Director CLENNELL, Andrew James has been resigned. Director COLLETT, Nigel John David has been resigned. Director DAVIES, Michael John has been resigned. Director DAVIES, Michael John has been resigned. Director DRYSDALE, William Dermot has been resigned. Director FRIES, Brian Douglas has been resigned. Director GARVIN, Mark Stephen has been resigned. Director HARTE, Brian Arthur has been resigned. Director HODGSON, David George has been resigned. Director HOPPE, Thomas Duncan has been resigned. Director KORABLINA, Elena has been resigned. Director LAKE, Marianne has been resigned. Director LEWIS, Sali Ann has been resigned. Director LYALL, Ian Robert has been resigned. Director MEADOWS, Graham John has been resigned. Director MILLS, Julie Laraine has been resigned. Director MOHAN, Aditya has been resigned. Director MOSES, Menasey Marc has been resigned. Director MULLEY, Michael John has been resigned. Director MUNRO, Elizabeth Amstutz has been resigned. Director O'CONNOR, Sharon Ann has been resigned. Director PEARLMAN, Mark Saul has been resigned. Director STEWARD, Andrew James King has been resigned. Director STRINGER, Graham Rupert has been resigned. Director TAYLOR, Geoffrey Stephen has been resigned. Director THOMAS, Robert Eric has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 12 December 2002

Director
HOBSON, John Richard
Appointed Date: 14 July 2015
52 years old

Director
MELLING, Matthew Paul
Appointed Date: 19 May 2014
54 years old

Director
SMITH, Frances Charvet
Appointed Date: 15 April 2015
61 years old

Director
TAYLOR, Kimberley Harden
Appointed Date: 23 September 2016
56 years old

Director
WHITE, Stephen Michael
Appointed Date: 02 January 2014
52 years old

Director
WISEMAN, Catherine Linda
Appointed Date: 19 May 2014
56 years old

Resigned Directors

Secretary
CARROLL, Robert Courtney
Resigned: 12 December 2002
Appointed Date: 13 March 2000

Secretary
HORAN, Anthony James
Resigned: 02 January 2004
Appointed Date: 13 March 2000

Secretary
JONES, Antony Hugh
Resigned: 02 October 1996
Appointed Date: 30 April 1992

Secretary
LAMB, James Christopher George
Resigned: 13 December 1993
Appointed Date: 30 April 1992

Secretary
LYALL, Ian Robert
Resigned: 04 May 2012
Appointed Date: 13 December 1993

Secretary
REES, Ronald James
Resigned: 30 April 1992

Director
CLENNELL, Andrew James
Resigned: 14 July 2015
Appointed Date: 10 October 2012
48 years old

Director
COLLETT, Nigel John David
Resigned: 15 April 2015
Appointed Date: 04 December 2012
62 years old

Director
DAVIES, Michael John
Resigned: 07 November 2014
Appointed Date: 19 November 2012
57 years old

Director
DAVIES, Michael John
Resigned: 03 June 2008
Appointed Date: 28 June 2007
57 years old

Director
DRYSDALE, William Dermot
Resigned: 10 October 2001
Appointed Date: 10 March 1993
72 years old

Director
FRIES, Brian Douglas
Resigned: 01 June 2007
Appointed Date: 26 August 2005
77 years old

Director
GARVIN, Mark Stephen
Resigned: 01 October 2004
73 years old

Director
HARTE, Brian Arthur
Resigned: 26 April 2001
Appointed Date: 24 December 1996
72 years old

Director
HODGSON, David George
Resigned: 31 January 2003
Appointed Date: 13 December 1993
81 years old

Director
HOPPE, Thomas Duncan
Resigned: 10 March 1993
66 years old

Director
KORABLINA, Elena
Resigned: 20 May 2014
Appointed Date: 14 June 2012
51 years old

Director
LAKE, Marianne
Resigned: 14 April 2004
Appointed Date: 13 March 2000
56 years old

Director
LEWIS, Sali Ann
Resigned: 26 June 2007
Appointed Date: 07 June 2004
57 years old

Director
LYALL, Ian Robert
Resigned: 02 September 2013
Appointed Date: 13 December 1993
74 years old

Director
MEADOWS, Graham John
Resigned: 27 April 2012
Appointed Date: 23 June 2009
67 years old

Director
MILLS, Julie Laraine
Resigned: 31 August 2012
Appointed Date: 02 December 2010
52 years old

Director
MOHAN, Aditya
Resigned: 13 March 2000
Appointed Date: 29 September 1998
75 years old

Director
MOSES, Menasey Marc
Resigned: 26 August 2005
Appointed Date: 07 October 2004
67 years old

Director
MULLEY, Michael John
Resigned: 22 March 1994
73 years old

Director
MUNRO, Elizabeth Amstutz
Resigned: 03 March 2014
Appointed Date: 01 April 2007
55 years old

Director
O'CONNOR, Sharon Ann
Resigned: 23 September 2016
Appointed Date: 07 November 2014
64 years old

Director
PEARLMAN, Mark Saul
Resigned: 19 June 2009
Appointed Date: 03 June 2008
57 years old

Director
STEWARD, Andrew James King
Resigned: 09 August 1996
Appointed Date: 22 March 1994
67 years old

Director
STRINGER, Graham Rupert
Resigned: 10 March 1993
86 years old

Director
TAYLOR, Geoffrey Stephen
Resigned: 21 February 2002
Appointed Date: 13 December 1993
72 years old

Director
THOMAS, Robert Eric
Resigned: 30 April 1993
67 years old

J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Events

14 Oct 2016
Appointment of Kimberley Harden Taylor as a director on 23 September 2016
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 Oct 2016
Termination of appointment of Sharon Ann O'connor as a director on 23 September 2016
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
  • USD 3,292,673,442

12 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 240 more events
21 Oct 1986
Full accounts made up to 20 December 1985

01 Sep 1978
Company name changed\certificate issued on 01/09/78
28 Feb 1978
Company name changed\certificate issued on 28/02/78
19 May 1975
Incorporation
19 May 1975
Certificate of incorporation