Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Company Information for

JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED

C/O MAZARS LLP, 30, OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
02218729
Private Limited Company
Liquidation

Company Overview

About Jpmorgan Asset Management Holdings (uk) Ltd
JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED was founded on 1988-02-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Jpmorgan Asset Management Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED
 
Legal Registered Office
C/O MAZARS LLP, 30
OLD BAILEY
LONDON
EC4M 7AU
Other companies in E14
 
Previous Names
ROBERT FLEMING ASSET MANAGEMENT LIMITED03/05/2005
Filing Information
Company Number 02218729
Company ID Number 02218729
Date formed 1988-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2022-08-08 15:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BETHANY MARIE BURROW
Company Secretary 2016-02-26
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2005-12-19
NICHOLAS JOHN GARTSIDE
Director 2013-04-15
STEPHEN EDWARD POND
Director 2018-03-23
DANIEL WATKINS
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN O'BRIEN
Director 2015-02-06 2018-05-30
TANAQUIL JANE MCDOWALL
Director 2010-01-12 2017-09-06
MARTIN ROY PORTER
Director 1997-01-31 2016-09-30
YENG YENG MAXWELL
Company Secretary 2016-01-26 2016-02-26
YENG YENG MAXWELL
Company Secretary 2000-02-14 2016-01-26
CLIVE STUART BROWN
Director 2005-11-11 2012-08-03
JAMES BALDRIDGE BRODERICK
Director 2005-11-11 2012-04-30
CAMPBELL DAVID FLEMING
Director 2005-11-11 2009-10-30
SEAN ANNETTS
Director 2005-03-11 2008-01-18
PAUL TERRENCE BATEMAN
Director 1992-08-16 2004-01-08
ROY KINNEAR
Director 2000-12-18 2003-04-30
CLIVE STUART BROWN
Director 1999-06-14 2001-05-17
IAIN OGILVY SWAIN SAUNDERS
Director 1992-08-16 2001-02-28
COLETTE BOWE
Director 1998-04-01 2001-01-02
ANTHONY WILLIAM ROBINSON
Director 1997-11-03 2000-09-21
THOMAS MICHAEL SYDNEY HUGHES-HALLETT
Director 1999-09-13 2000-09-08
CELIA EILEEN SUSAN STONE
Company Secretary 1998-06-01 2000-02-14
ANTHONY HAMILTON DOGGART
Director 1995-12-01 1999-09-30
DAVID PAUL BOARDMAN
Director 1997-01-31 1999-07-30
GRAHAM WAKELY BALL
Director 1992-08-16 1999-06-11
JOHN RICHARD KEITH EMLY
Director 1998-04-01 1999-06-11
KENNETH WILLIAM BALLARD INGLIS
Director 1994-06-01 1999-03-31
PATRICK ANTONY FRANCIS GIFFORD
Director 1992-08-16 1999-01-31
STEPHEN JOHN RICHARDSON
Director 1997-12-15 1998-12-31
CHRISTINE AMELIA LIONE
Company Secretary 1996-04-01 1998-06-01
PETER JOHN RONEY
Director 1995-12-01 1997-12-31
DAVID HENRY POCKNEE
Company Secretary 1992-08-16 1996-04-01
PETER JOHN MANSER
Director 1992-08-16 1995-11-30
CHARLES KENNETH ROYLANCE NUNNELEY
Director 1992-08-16 1995-11-30
MARK FITZALAN HOWARD
Director 1992-08-16 1994-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN GARTSIDE JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Director 2016-09-19 CURRENT 2001-04-05 Active
STEPHEN EDWARD POND JPMORGAN FUNDS LIMITED Director 2018-06-27 CURRENT 1936-11-27 Active
STEPHEN EDWARD POND JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Director 2018-06-27 CURRENT 2001-04-05 Active
STEPHEN EDWARD POND JPMORGAN ASSET MANAGEMENT (UK) LIMITED Director 2018-06-27 CURRENT 1974-02-27 Active
STEPHEN EDWARD POND JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Director 2018-03-12 CURRENT 2006-01-23 Liquidation
DANIEL WATKINS JPMORGAN ASSET MANAGEMENT (UK) LIMITED Director 2012-11-06 CURRENT 1974-02-27 Active
DANIEL WATKINS JPMORGAN FUNDS LIMITED Director 2010-01-18 CURRENT 1936-11-27 Active
DANIEL WATKINS J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Director 2010-01-18 CURRENT 1984-06-12 Active
DANIEL WATKINS JPMORGAN LIFE LIMITED Director 2010-01-18 CURRENT 1996-10-10 Active
DANIEL WATKINS JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Director 2010-01-18 CURRENT 1934-05-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Voluntary liquidation Statement of receipts and payments to 2023-12-17
2023-02-13Voluntary liquidation Statement of receipts and payments to 2022-12-17
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-12-17
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2021-01-11AD02Register inspection address changed to 25 Bank Street Canary Wharf London E14 5JP
2021-01-05LIQ01Voluntary liquidation declaration of solvency
2021-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2021-01-05600Appointment of a voluntary liquidator
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 25 Bank Street Canary Wharf London E14 5JP
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-04AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LEWIS
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20TM02Termination of appointment of Bethany Marie Burrow on 2019-02-12
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GARTSIDE
2018-10-10PSC05Change of details for Jpmorgan Asset Management International Limited as a person with significant control on 2016-04-06
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 5000
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN O'BRIEN
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26AP01DIRECTOR APPOINTED MR STEPHEN EDWARD POND
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TANAQUIL JANE MCDOWALL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY PORTER
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15TM02Termination of appointment of Yeng Yeng Maxwell on 2016-02-26
2016-03-04AP03Appointment of Yeng Yeng Maxwell as company secretary on 2016-01-26
2016-03-01AP03Appointment of Ms Bethany Marie Burrow as company secretary on 2016-02-26
2016-03-01TM02Termination of appointment of Yeng Yeng Maxwell on 2016-01-26
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN O'BRIEN
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHWICHT
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0101/08/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED NICHOLAS JOHN GARTSIDE
2013-04-17AP01DIRECTOR APPOINTED MR DANIEL WATKINS
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON
2013-02-26AP01DIRECTOR APPOINTED PETER SCHWICHT
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0101/08/12 FULL LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN JAMES THOMPSON / 13/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY PORTER / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANAQUIL JANE MCDOWALL / 10/02/2012
2012-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. YENG YENG MAXWELL / 09/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART BROWN / 09/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BALDRIDGE BRODERICK / 09/02/2012
2011-08-24AR0101/08/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-06AR0101/08/10 FULL LIST
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/08/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AP01DIRECTOR APPOINTED MR. TANAQUIL JANE MCDOWALL
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2007-08-02363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 125 LONDON WALL LONDON EC2Y 5AY
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW SECRETARY APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-09-20363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18288cSECRETARY'S PARTICULARS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY LONDON EC2V 7RF
2005-05-03CERTNMCOMPANY NAME CHANGED ROBERT FLEMING ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/05
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2004-12-01288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-23363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-24
Resolution2020-12-24
Notices to2020-12-24
Fines / Sanctions
No fines or sanctions have been issued against JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITEDEvent Date2020-12-24
Name of Company: JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED Company Number: 02218729 Nature of Business: Other financial service activities, except insurance and pension funding (not including se…
 
Initiating party Event TypeResolution
Defending partyJPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITEDEvent Date2020-12-24
 
Initiating party Event TypeNotices to
Defending partyJPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITEDEvent Date2020-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.