J.P. MORGAN GMIF (GP) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5JP

Company number 07220674
Status Active
Incorporation Date 12 April 2010
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Steven Weddle as a director on 23 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-09 USD 100 . The most likely internet sites of J.P. MORGAN GMIF (GP) LIMITED are www.jpmorgangmifgp.co.uk, and www.j-p-morgan-gmif-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. J P Morgan Gmif Gp Limited is a Private Limited Company. The company registration number is 07220674. J P Morgan Gmif Gp Limited has been working since 12 April 2010. The present status of the company is Active. The registered address of J P Morgan Gmif Gp Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. CROMBIE, Richard Andrew is a Director of the company. MCCATHERN, Karl Wayne is a Director of the company. WHITTINGTON, Colin James is a Director of the company. YAGERMAN, Justin Barnaby is a Director of the company. Director BRODERICK, James Baldridge has been resigned. Director WEDDLE, Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 12 April 2010

Director
CROMBIE, Richard Andrew
Appointed Date: 12 April 2010
54 years old

Director
MCCATHERN, Karl Wayne
Appointed Date: 12 April 2010
66 years old

Director
WHITTINGTON, Colin James
Appointed Date: 20 October 2015
48 years old

Director
YAGERMAN, Justin Barnaby
Appointed Date: 20 October 2015
46 years old

Resigned Directors

Director
BRODERICK, James Baldridge
Resigned: 30 April 2012
Appointed Date: 12 April 2010
70 years old

Director
WEDDLE, Steven
Resigned: 23 November 2016
Appointed Date: 20 October 2015
67 years old

J.P. MORGAN GMIF (GP) LIMITED Events

06 Dec 2016
Termination of appointment of Steven Weddle as a director on 23 November 2016
13 Sep 2016
Full accounts made up to 31 December 2015
09 May 2016
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
Appointment of Mr Justin Barnaby Yagerman as a director on 20 October 2015
22 Oct 2015
Appointment of Mr Steven Weddle as a director on 20 October 2015
...
... and 25 more events
04 May 2011
Previous accounting period shortened from 30 April 2011 to 31 December 2010
14 Apr 2011
Annual return made up to 12 April 2011 with full list of shareholders
22 Dec 2010
Particulars of a mortgage or charge / charge no: 1
22 Dec 2010
Particulars of a mortgage or charge / charge no: 2
12 Apr 2010
Incorporation

J.P. MORGAN GMIF (GP) LIMITED Charges

30 July 2014
Charge code 0722 0674 0008
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee
Description: Contains fixed charge.
30 July 2014
Charge code 0722 0674 0007
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee
Description: Contains fixed charge.
2 May 2014
Charge code 0722 0674 0006
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, as Security Trustee
Description: Contains fixed charge.
2 May 2014
Charge code 0722 0674 0005
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, as Security Trustee
Description: Contains fixed charge.
31 January 2012
Supplemental security over cash agreement
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Westlb Ag, London Branch as Security Trustee
Description: Assign with full title guarantee all right title and…
31 January 2012
Supplemental security assignment
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Westlb Ag, London Branch as Security Trustee
Description: Assign with full title guarantee the right title and…
17 December 2010
A security assignment
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: West Ag, London Branch as Security Trustee
Description: In the security assignment and with full title guarantee…
17 December 2010
Security over cash agreement
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Westlb Ag,London Brnach as Security Trustee
Description: All of its right title and interest in each deposit see…