J.P. MORGAN SECRETARIES (UK) LIMITED

Register to unlock more data on OkredoRegister

J.P. MORGAN SECRETARIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531235

Incorporation date

16/03/1998

Size

Dormant

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon17/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon20/01/2026
Appointment of Mr Franco Moscardini as a secretary on 2025-12-15
dot icon20/01/2026
Termination of appointment of Pranoti Deshpande as a secretary on 2025-12-15
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Director's details changed for Mrs Wen Kueh on 2025-07-30
dot icon31/07/2025
Appointment of Mrs Wen Kueh as a director on 2025-07-30
dot icon18/07/2025
Termination of appointment of Hina Patel as a director on 2025-07-18
dot icon04/07/2025
Termination of appointment of Steven Moulton-Brady as a director on 2025-06-30
dot icon04/04/2025
Appointment of Mrs Pranoti Deshpande as a secretary on 2025-03-20
dot icon20/03/2025
Termination of appointment of Dionisia Jesus Fernandez Unda as a secretary on 2025-03-20
dot icon06/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/07/2024
Cessation of J.P. Morgan Capital Financing Limited as a person with significant control on 2024-07-25
dot icon30/07/2024
Notification of J.P. Morgan Financial Investments Limited as a person with significant control on 2024-07-25
dot icon30/05/2024
Appointment of Connie Birgitta Maccurrach as a director on 2024-05-30
dot icon30/05/2024
Termination of appointment of Mary Frances Vance as a director on 2024-05-30
dot icon30/05/2024
Appointment of Rachael Angharad Powell as a director on 2024-05-30
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon03/11/2023
Appointment of Dionisia Jesus Fernandez Unda as a secretary on 2023-11-03
dot icon03/11/2023
Termination of appointment of Pranoti Deshpande as a secretary on 2023-11-03
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/02/2023
Secretary's details changed for Mrs Pranoti Shrikhande on 2023-02-08
dot icon23/01/2023
Appointment of Hina Patel as a director on 2023-01-23
dot icon23/01/2023
Termination of appointment of Emma Jane Keen as a director on 2023-01-23
dot icon23/01/2023
Termination of appointment of Bethany Marie Burrow as a director on 2023-01-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Robert Courtney
Director
18/04/2001 - 12/12/2002
5
Vance, Mary Frances
Director
30/05/2001 - 30/05/2024
-
Keen, Emma Jane
Director
19/04/2022 - 22/01/2023
3
Burrow, Bethany Marie
Director
07/02/2016 - 22/01/2023
1
Cumming, Simon James
Secretary
18/02/2000 - 05/11/2001
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.P. MORGAN SECRETARIES (UK) LIMITED

J.P. MORGAN SECRETARIES (UK) LIMITED is an(a) Active company incorporated on 16/03/1998 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.P. MORGAN SECRETARIES (UK) LIMITED?

toggle

J.P. MORGAN SECRETARIES (UK) LIMITED is currently Active. It was registered on 16/03/1998 .

Where is J.P. MORGAN SECRETARIES (UK) LIMITED located?

toggle

J.P. MORGAN SECRETARIES (UK) LIMITED is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does J.P. MORGAN SECRETARIES (UK) LIMITED do?

toggle

J.P. MORGAN SECRETARIES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for J.P. MORGAN SECRETARIES (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-12 with no updates.