J.P. MORGAN (SC) LIMITED
LONDON BRITANNIC SYNDICATE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP
Company number 00158241
Status Active
Incorporation Date 26 August 1919
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 3,300,000 ; Termination of appointment of Luis Valdich as a director on 6 November 2015. The most likely internet sites of J.P. MORGAN (SC) LIMITED are www.jpmorgansc.co.uk, and www.j-p-morgan-sc.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and six months. J P Morgan Sc Limited is a Private Limited Company. The company registration number is 00158241. J P Morgan Sc Limited has been working since 26 August 1919. The present status of the company is Active. The registered address of J P Morgan Sc Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. KIM, Cristina Soo Jin is a Director of the company. NAVARATNE, Leroy Jerome Ronan is a Director of the company. NEHME, Bruno Fadi Raoul is a Director of the company. WHITE, Stephen Michael is a Director of the company. Secretary FLEMING INVESTMENT TRUST MANAGEMENT LIMITED has been resigned. Secretary POCKNEE, David Henry has been resigned. Secretary STONE, Celia Eileen Susan has been resigned. Director BAINES, Michael George Coriat Talbot has been resigned. Director BANKS, William Lawrence has been resigned. Director CAMPION, William Michael has been resigned. Director COLLETT, Nigel John David has been resigned. Director DANIELLO, Patrick Anthony has been resigned. Director HUGHES-HALLETT, Thomas Michael Sydney, Sir has been resigned. Director JAFFE, Peter Steven has been resigned. Director JEFFREY, Allister has been resigned. Director JOHNSON, Vivian Algernon has been resigned. Director LYALL, Ian Robert has been resigned. Director MARMION, Myles Columba has been resigned. Director MIDDLETON, Ian George Alexander has been resigned. Director MURRAY, Angus Patrick has been resigned. Director NEVES-CORREIA, Goncala Nuno Queiroz has been resigned. Director SAUNDERS, Iain Ogilvy Swain has been resigned. Director STOKER, Geoffrey Eric has been resigned. Director SZIGETI, Marton Istvan has been resigned. Director TOFT, Renee has been resigned. Director VALDICH, Luis has been resigned. Director WHARRAD, Michael Frank has been resigned. Director WICHELOW, Phillip Arthur has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 02 March 2001

Director
KIM, Cristina Soo Jin
Appointed Date: 20 September 2010
49 years old

Director
NAVARATNE, Leroy Jerome Ronan
Appointed Date: 21 September 2013
46 years old

Director
NEHME, Bruno Fadi Raoul
Appointed Date: 27 July 2015
46 years old

Director
WHITE, Stephen Michael
Appointed Date: 21 September 2013
52 years old

Resigned Directors

Secretary
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
Resigned: 21 September 1995

Secretary
POCKNEE, David Henry
Resigned: 20 February 1997
Appointed Date: 21 September 1995

Secretary
STONE, Celia Eileen Susan
Resigned: 02 March 2001
Appointed Date: 20 February 1997

Director
BAINES, Michael George Coriat Talbot
Resigned: 20 October 2000
Appointed Date: 10 February 1997
73 years old

Director
BANKS, William Lawrence
Resigned: 20 March 1992
87 years old

Director
CAMPION, William Michael
Resigned: 02 April 2002
Appointed Date: 20 October 2000
59 years old

Director
COLLETT, Nigel John David
Resigned: 04 January 2013
Appointed Date: 01 October 2008
62 years old

Director
DANIELLO, Patrick Anthony
Resigned: 30 December 2009
Appointed Date: 05 October 2004
60 years old

Director
HUGHES-HALLETT, Thomas Michael Sydney, Sir
Resigned: 06 July 1999
Appointed Date: 10 February 1997
71 years old

Director
JAFFE, Peter Steven
Resigned: 05 January 2010
Appointed Date: 13 March 2006
57 years old

Director
JEFFREY, Allister
Resigned: 28 September 2007
Appointed Date: 02 August 2007
62 years old

Director
JOHNSON, Vivian Algernon
Resigned: 31 December 1996
Appointed Date: 20 March 1992
80 years old

Director
LYALL, Ian Robert
Resigned: 21 September 2013
Appointed Date: 13 July 2001
75 years old

Director
MARMION, Myles Columba
Resigned: 12 February 1999
Appointed Date: 10 February 1997
66 years old

Director
MIDDLETON, Ian George Alexander
Resigned: 13 July 2001
Appointed Date: 16 June 2000
71 years old

Director
MURRAY, Angus Patrick
Resigned: 30 June 2000
Appointed Date: 12 February 1999
72 years old

Director
NEVES-CORREIA, Goncala Nuno Queiroz
Resigned: 26 June 2013
Appointed Date: 20 September 2010
45 years old

Director
SAUNDERS, Iain Ogilvy Swain
Resigned: 10 February 1997
78 years old

Director
STOKER, Geoffrey Eric
Resigned: 29 September 2003
Appointed Date: 13 July 2001
67 years old

Director
SZIGETI, Marton Istvan
Resigned: 25 May 2010
Appointed Date: 01 March 2010
49 years old

Director
TOFT, Renee
Resigned: 01 March 2006
Appointed Date: 29 September 2003
59 years old

Director
VALDICH, Luis
Resigned: 06 November 2015
Appointed Date: 01 March 2010
58 years old

Director
WHARRAD, Michael Frank
Resigned: 05 October 2004
Appointed Date: 29 September 2003
81 years old

Director
WICHELOW, Phillip Arthur
Resigned: 31 March 1999
Appointed Date: 18 May 1995
81 years old

J.P. MORGAN (SC) LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,300,000

20 Nov 2015
Termination of appointment of Luis Valdich as a director on 6 November 2015
08 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3,300,000

05 Aug 2015
Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015
...
... and 140 more events
06 Oct 1987
Return made up to 21/08/87; full list of members

21 Nov 1986
Return made up to 15/08/86; full list of members

21 Oct 1986
Registered office changed on 21/10/86 from: p & o building (2ND floor), 122 leadenhall street, london EC3V 4QR

08 Oct 1986
Full accounts made up to 31 March 1986

26 Aug 1919
Incorporation