JPMORGAN LIFE LIMITED
LONDON J.P. MORGAN FLEMING LIFE LIMITED J.P. MORGAN LIFE ASSURANCE LIMITED CAMELPARK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP

Company number 03261506
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 032615060014, created on 3 August 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 7,000,000 . The most likely internet sites of JPMORGAN LIFE LIMITED are www.jpmorganlife.co.uk, and www.jpmorgan-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Jpmorgan Life Limited is a Private Limited Company. The company registration number is 03261506. Jpmorgan Life Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Jpmorgan Life Limited is 25 Bank Street Canary Wharf London E14 5jp. . BURROW, Bethany Marie is a Secretary of the company. J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. MASTERS, Nigel Barry is a Director of the company. MCDOWALL, Tanaquil Jane is a Director of the company. O'BRIEN, Michael John is a Director of the company. WATKINS, Daniel is a Director of the company. Secretary CAIN, Edward Harold Charles has been resigned. Secretary HANEN, Allen Harvey has been resigned. Secretary MAXWELL, Yeng Yeng has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary J.P. MORGAN SECRETARIES (UK) LIMITED has been resigned. Director BAKER, Keith Anthony has been resigned. Director BALL, Peter James has been resigned. Director BATEMAN, Paul Terrence has been resigned. Director BONANNO, Frank has been resigned. Director BRODERICK, James Baldridge has been resigned. Director BRODERICK, James Baldridge has been resigned. Director BROWN, Clive Stuart has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CHERPITEL, Didier has been resigned. Director DONALDSON, Thomas Hay has been resigned. Director FLEMING, Campbell David has been resigned. Director HARRIS, Andrew Jonathon has been resigned. Director HAZEN, Andrea Louise has been resigned. Director JOHNSON, Richard James has been resigned. Director KITTS, Arno has been resigned. Director LINDEY, Geoffrey Max has been resigned. Director MEULI, Benjamin has been resigned. Director MILES, Ketki has been resigned. Director PALMER, Malcolm Anthony has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHWICHT, Peter has been resigned. Director STAINSBY, John has been resigned. Director STALEY, James Edward has been resigned. Director SWEETING, Paul John has been resigned. Director THOMPSON, Roger Martin James has been resigned. Director THOMPSON, Roger Martin James has been resigned. Director TICKLE, Mark Simon has been resigned. Director VAN RIEL, Hendrik Guillaume Francois has been resigned. Director WEILL, Veronique has been resigned. Director WETHERED, James Adam Lawrence has been resigned. Director WHITE, Mark Barry Ewart has been resigned. Director WINTERS, William Thomas has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
BURROW, Bethany Marie
Appointed Date: 26 February 2016

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 26 February 2016

Director
MASTERS, Nigel Barry
Appointed Date: 25 November 2015
73 years old

Director
MCDOWALL, Tanaquil Jane
Appointed Date: 12 January 2010
56 years old

Director
O'BRIEN, Michael John
Appointed Date: 10 December 2014
62 years old

Director
WATKINS, Daniel
Appointed Date: 18 January 2010
50 years old

Resigned Directors

Secretary
CAIN, Edward Harold Charles
Resigned: 25 May 2001
Appointed Date: 09 February 1999

Secretary
HANEN, Allen Harvey
Resigned: 09 February 1999
Appointed Date: 19 March 1997

Secretary
MAXWELL, Yeng Yeng
Resigned: 26 February 2016
Appointed Date: 25 May 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 10 October 1996

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Resigned: 26 February 2016
Appointed Date: 03 October 2003

Director
BAKER, Keith Anthony
Resigned: 23 September 1997
Appointed Date: 19 March 1997
76 years old

Director
BALL, Peter James
Resigned: 29 July 2011
Appointed Date: 29 March 2001
59 years old

Director
BATEMAN, Paul Terrence
Resigned: 08 January 2004
Appointed Date: 27 November 2001
79 years old

Director
BONANNO, Frank
Resigned: 07 February 2000
Appointed Date: 06 May 1998
67 years old

Director
BRODERICK, James Baldridge
Resigned: 30 May 2012
Appointed Date: 03 March 2005
70 years old

Director
BRODERICK, James Baldridge
Resigned: 19 February 2002
Appointed Date: 06 May 1998
70 years old

Director
BROWN, Clive Stuart
Resigned: 11 December 2009
Appointed Date: 01 February 2006
65 years old

Nominee Director
CHARLTON, Peter John
Resigned: 19 March 1997
Appointed Date: 10 October 1996
69 years old

Director
CHERPITEL, Didier
Resigned: 19 March 1998
Appointed Date: 19 March 1997
80 years old

Director
DONALDSON, Thomas Hay
Resigned: 31 May 2003
Appointed Date: 19 May 1997
89 years old

Director
FLEMING, Campbell David
Resigned: 30 October 2009
Appointed Date: 27 October 2003
60 years old

Director
HARRIS, Andrew Jonathon
Resigned: 05 November 2001
Appointed Date: 09 April 2001
62 years old

Director
HAZEN, Andrea Louise
Resigned: 30 May 2012
Appointed Date: 18 July 2011
59 years old

Director
JOHNSON, Richard James
Resigned: 12 August 1998
Appointed Date: 19 March 1997
69 years old

Director
KITTS, Arno
Resigned: 04 December 2002
Appointed Date: 23 September 1997
62 years old

Director
LINDEY, Geoffrey Max
Resigned: 31 March 2003
Appointed Date: 21 March 1997
81 years old

Director
MEULI, Benjamin
Resigned: 12 August 1998
Appointed Date: 19 March 1997
69 years old

Director
MILES, Ketki
Resigned: 04 June 2001
Appointed Date: 14 September 2000
57 years old

Director
PALMER, Malcolm Anthony
Resigned: 28 January 2002
Appointed Date: 29 March 2001
59 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 March 1997
Appointed Date: 10 October 1996
82 years old

Director
SCHWICHT, Peter
Resigned: 31 October 2014
Appointed Date: 20 September 2012
68 years old

Director
STAINSBY, John
Resigned: 29 May 2015
Appointed Date: 15 November 2013
64 years old

Director
STALEY, James Edward
Resigned: 12 October 2009
Appointed Date: 01 May 2007
68 years old

Director
SWEETING, Paul John
Resigned: 19 March 2015
Appointed Date: 09 May 2014
55 years old

Director
THOMPSON, Roger Martin James
Resigned: 15 April 2013
Appointed Date: 25 April 2005
57 years old

Director
THOMPSON, Roger Martin James
Resigned: 04 June 2001
Appointed Date: 25 February 2000
57 years old

Director
TICKLE, Mark Simon
Resigned: 11 March 2005
Appointed Date: 11 November 2003
60 years old

Director
VAN RIEL, Hendrik Guillaume Francois
Resigned: 04 June 2001
Appointed Date: 19 March 1998
74 years old

Director
WEILL, Veronique
Resigned: 30 August 2000
Appointed Date: 11 May 1999
66 years old

Director
WETHERED, James Adam Lawrence
Resigned: 21 October 1999
Appointed Date: 19 March 1997
72 years old

Director
WHITE, Mark Barry Ewart
Resigned: 07 February 2005
Appointed Date: 27 November 2001
70 years old

Director
WINTERS, William Thomas
Resigned: 06 May 1998
Appointed Date: 19 March 1997
64 years old

JPMORGAN LIFE LIMITED Events

08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Aug 2016
Registration of charge 032615060014, created on 3 August 2016
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 7,000,000

06 Apr 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 February 2016
...
... and 171 more events
27 Mar 1997
New director appointed
27 Mar 1997
New director appointed
27 Mar 1997
New director appointed
27 Mar 1997
New director appointed
10 Oct 1996
Incorporation

JPMORGAN LIFE LIMITED Charges

3 August 2016
Charge code 0326 1506 0014
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: Contains floating charge…
7 August 2009
Floating charge
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Blackrock Pensions Limited
Description: As continuing security for the payment or discharge of the…
20 July 2009
Deed of charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: By way of floating charge all its right to and title in the…
20 January 2009
Deed of charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Hsbc Life (UK) Limited
Description: All of jp morgan life limited's rights to and title in the…
13 January 2009
Deed of charge
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: As continuing security for the payment or discharge of the…
5 March 2008
Deed of charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Legal & General Assurance Society Limited
Description: The charged property see image for full details.
29 February 2008
Deed of charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: The whole of the long-term insurance assets of the chargor…
1 May 2007
Deed of charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Fidelity Investments Life Insurance Limited
Description: The long-term insurance assets of the chargor from time to…
30 April 2007
Deed of charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Friends Provident Pensions Limited
Description: Floating charge over the whole of the long-term insurance…
7 December 2006
Deed of charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Save & Prosper Pensions Limited
Description: Long-term insurance business assets.
8 August 2006
Deed of charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Standard Life Investments Funds Limited
Description: Long-term insurance business assets.
6 September 2005
Charge
Delivered: 7 September 2005
Status: Satisfied on 9 August 2006
Persons entitled: The Standard Life Assurance Company
Description: Long-term insurance business assets.
14 July 2005
Charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: Long-term insurance business assets.
10 June 2005
Deed of charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Investment Solutions Limited
Description: Floating charge over the whole of the long term insurance…