Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. MORGAN CAPITAL HOLDINGS LIMITED
Company Information for

J.P. MORGAN CAPITAL HOLDINGS LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
03871969
Private Limited Company
Active

Company Overview

About J.p. Morgan Capital Holdings Ltd
J.P. MORGAN CAPITAL HOLDINGS LIMITED was founded on 1999-11-01 and has its registered office in London. The organisation's status is listed as "Active". J.p. Morgan Capital Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
J.P. MORGAN CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Filing Information
Company Number 03871969
Company ID Number 03871969
Date formed 1999-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 11:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.P. MORGAN CAPITAL HOLDINGS 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 J.P. MORGAN CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2003-05-02
DELPHINE MURIEL
Company Secretary 2017-09-18
JONATHAN PAUL GRIFFIN
Director 2006-06-20
EDWARD JOHN KEMP
Director 2015-09-30
JEAN-JACQUES MAURICE RAOUL GEORGES ANTOINE GHISLAIN LAVA
Director 2016-02-26
FREDERIC MARIE PIERRE MOUCHEL
Director 2017-06-30
DEBORAH ANN TOENNIES
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA CATHRYN STEENFELDT-KRISTENSEN
Company Secretary 2008-10-17 2017-09-18
AMANDA JANE CAMERON
Director 2014-09-24 2017-01-31
GREGORY ARTHUR BAER
Director 2014-11-18 2015-09-30
DAVID JAMES O'NEILL
Director 2009-06-16 2014-11-18
ADAM MARK GILBERT
Director 2007-03-05 2014-10-01
CHRISTOPHER NORMAN EDGE
Director 2012-12-18 2014-02-10
ALAIN PICHERIT
Director 2005-08-01 2012-03-14
ANNE D'ALIMONTE
Company Secretary 2003-08-04 2008-10-17
JOHN CHARLES MACDONALD
Director 2005-06-20 2007-06-29
ELENA KORABLINA
Director 2003-08-04 2005-09-23
ERIC BRUNO PHILIPPE PETGES
Director 2004-08-10 2005-07-21
JAMMAS CLAIRE
Company Secretary 2003-02-07 2004-08-09
HILARY FRANCES HELEN PORTEOUS
Director 1999-11-18 2004-08-09
ANTHONY JAMES HORAN
Company Secretary 2000-03-21 2004-01-02
ELKE DOSCH
Company Secretary 2000-06-11 2003-08-04
ELKE DOSCH
Director 2003-01-01 2003-08-04
IAN ROBERT LYALL
Company Secretary 1999-11-18 2003-05-02
YENG YENG MAXWELL
Company Secretary 2002-05-17 2003-05-02
ROBERT COURTNEY CARROLL
Company Secretary 2000-03-21 2002-12-03
TIMOTHY TRACY BROOKE
Director 1999-11-18 2002-09-27
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-01-31 2002-01-31
KAREN ANN OATES
Company Secretary 2001-05-04 2002-01-31
BRIAN ARTHUR HARTE
Company Secretary 1999-11-18 2001-04-30
REMY MEYERS
Company Secretary 2000-03-21 2000-11-01
GEORGE MARIOS PRANTZOS
Company Secretary 1999-11-18 2000-03-31
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 1999-11-01 1999-11-18
ALNERY INCORPORATIONS NO 2 LIMITED
Director 1999-11-01 1999-11-18
ALNERY INCORPORATIONS NO.1 LIMITED
Director 1999-11-01 1999-11-18

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
2024-04-06Memorandum articles filed
2024-04-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-28Memorandum articles filed
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-05-24CH01Director's details changed for Ms Jeannette Smits Van Oyen on 2020-07-05
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-23AP03Appointment of Dionisia Jesus Fernandez Unda as company secretary on 2020-09-21
2020-08-18TM02Termination of appointment of Kevin Bryan Curtis on 2020-08-12
2020-06-11CH01Director's details changed for Mr Jesus Hernan Cristerna Bautista on 2020-06-09
2020-06-11CH01Director's details changed for Mr Jesus Hernan Cristerna Bautista on 2020-06-09
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-02-07AP01DIRECTOR APPOINTED MS JEANETTE SMITS VAN OYEN
2018-12-03AP01DIRECTOR APPOINTED MR DALE THOMAS BRAITHWAIT
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES MAURICE RAOUL GEORGES ANTOINE GHISLAIN LAVA
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GRIFFIN
2018-11-30TM02Termination of appointment of Delphine Muriel on 2018-11-28
2018-11-30AP03Appointment of Mr Kevin Bryan Curtis as company secretary on 2018-11-28
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-24PSC08Notification of a person with significant control statement
2018-08-24PSC07CESSATION OF J.P. MORGAN INTERNATIONAL FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN KEMP
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MS DELPHINE MURIEL on 2017-09-18
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;USD 4069097740
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-09AP03Appointment of Ms Delphine Muriel as company secretary on 2017-09-18
2017-10-09TM02Termination of appointment of Pamela Cathryn Steenfeldt-Kristensen on 2017-09-18
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05AP01DIRECTOR APPOINTED FREDERIC MARIE PIERRE MOUCHEL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CAMERON
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;USD 4069097740
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED DEBORAH ANN TOENNIES
2016-04-22AP01DIRECTOR APPOINTED JEAN-JACQUES MAURICE RAOUL GEORGES ANTOINE GHISLAIN LAVA
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;USD 4069097740
2015-11-18AR0101/11/15 FULL LIST
2015-11-13AP01DIRECTOR APPOINTED EDWARD JOHN KEMP
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BAER
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-20AP01DIRECTOR APPOINTED GREGORY ARTHUR BAER
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GILBERT
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'NEILL
2015-02-19AP01DIRECTOR APPOINTED AMANDA JANE CAMERON
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;USD 4069097740
2014-11-19AR0101/11/14 FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DALE QUARRY
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL GRIFFIN / 01/09/2010
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK GILBERT / 01/10/2011
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES O'NEILL / 04/02/2014
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;USD 4069097740
2013-11-08AR0101/11/13 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-14AP01DIRECTOR APPOINTED CHRISTOPHER NORMAN EDGE
2012-11-20AR0101/11/09 FULL LIST AMEND
2012-11-20AR0101/11/10 FULL LIST AMEND
2012-11-20ANNOTATIONClarification
2012-11-14AR0101/11/12 FULL LIST
2012-11-08RP04SECOND FILING WITH MUD 01/11/11 FOR FORM AR01
2012-11-08ANNOTATIONClarification
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
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
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN PICHERIT
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK GILBERT / 16/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES O'NEILL / 10/02/2012
2011-11-10AR0101/11/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK GILBERT / 01/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PICHERIT / 01/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL GRIFFIN / 01/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE QUARRY / 01/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES O'NEILL / 01/11/2011
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/11/2011
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0101/11/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0101/11/09 FULL LIST
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR SANJIV SAWHNEY
2009-07-13288aDIRECTOR APPOINTED MR DAVID JAMES O'NEILL
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR HELEN VALENTINE
2008-12-31MEM/ARTSARTICLES OF ASSOCIATION
2008-12-31123NC INC ALREADY ADJUSTED 12/12/08
2008-12-31RES13REDESIGNATED 12/12/2008
2008-12-31RES04USD NC 6959322000/7459322000 12/12/2008
2008-12-09363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-18288aSECRETARY APPOINTED PAMELA CATHRYN STEENFELDT-KRISTENSEN
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY ANNE D'ALIMONTE
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-28288aDIRECTOR APPOINTED SANJIV SAWHNEY
2007-12-07MEM/ARTSARTICLES OF ASSOCIATION
2007-11-26363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-2688(2)RAD 15/10/07--------- US$ SI 1000@10=10000 US$ IC 4069097740/4069107740
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14MEM/ARTSARTICLES OF ASSOCIATION
2007-03-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-26MEM/ARTSARTICLES OF ASSOCIATION
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16288bDIRECTOR RESIGNED
2006-12-22MEM/ARTSARTICLES OF ASSOCIATION
2006-12-22RES13ISSUED SHARE DETAILS 08/12/06
2006-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.P. MORGAN CAPITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.P. MORGAN CAPITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.P. MORGAN CAPITAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of J.P. MORGAN CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. MORGAN CAPITAL HOLDINGS LIMITED
Trademarks
We have not found any records of J.P. MORGAN CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. MORGAN CAPITAL HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as J.P. MORGAN CAPITAL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where J.P. MORGAN CAPITAL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. MORGAN CAPITAL HOLDINGS 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 J.P. MORGAN CAPITAL HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1