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

J.P. MORGAN MANSART MANAGEMENT LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
06420957
Private Limited Company
Active

Company Overview

About J.p. Morgan Mansart Management Ltd
J.P. MORGAN MANSART MANAGEMENT LIMITED was founded on 2007-11-07 and has its registered office in London. The organisation's status is listed as "Active". J.p. Morgan Mansart Management 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
J.P. MORGAN MANSART MANAGEMENT LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Previous Names
J.P. MORGAN MANAGEMENT LIMITED23/05/2012
J.P. MORGAN MARKETS LIMITED27/03/2009
WG&M SHELF COMPANY 158 LIMITED30/01/2009
Filing Information
Company Number 06420957
Company ID Number 06420957
Date formed 2007-11-07
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 FULL
Last Datalog update: 2023-12-05 18:06:07
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 MANSART MANAGEMENT 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 MANSART MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2008-06-27
DALE THOMAS BRAITHWAIT
Director 2014-03-31
MATTHEW PAUL MELLING
Director 2014-05-13
SHAHZAD SADIQUE
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELENA KORABLINA
Director 2012-05-18 2014-05-13
SUSAN ELIZABETH LILJA
Director 2012-07-17 2013-10-01
NIGEL JOHN DAVID COLLETT
Director 2008-06-02 2012-05-18
IAN ROBERT LYALL
Director 2008-06-02 2012-05-18
JOACHIM KOOLMANN
Director 2008-01-15 2009-01-28
NICOLA ANN CONSTANTINE
Company Secretary 2008-01-15 2008-06-27
JENS JANTZEN
Director 2008-01-15 2008-05-19
WG&M SECRETARIES LIMITED
Company Secretary 2007-11-07 2008-01-15
WG&M NOMINEES LIMITED
Director 2007-11-07 2008-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PAUL MELLING J.P. MORGAN EUROPE LIMITED Director 2018-04-10 CURRENT 1968-09-18 Active
MATTHEW PAUL MELLING MAX RECOVERY LIMITED Director 2015-06-18 CURRENT 2003-12-12 Active
MATTHEW PAUL MELLING J.P. MORGAN LIMITED Director 2014-05-27 CURRENT 1930-06-06 Active
MATTHEW PAUL MELLING J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2014-05-19 CURRENT 1972-04-11 Liquidation
MATTHEW PAUL MELLING J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-05-19 CURRENT 1975-05-19 Liquidation
MATTHEW PAUL MELLING J.P. MORGAN MARKETS LIMITED Director 2014-05-13 CURRENT 1981-10-16 Active

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
2023-10-02Memorandum articles filed
2023-10-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30Director's details changed for Shahzad Sadique on 2023-01-30
2022-11-21APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL MELLING
2022-11-09DIRECTOR APPOINTED GRANT ALEXANDER ROSS
2022-08-22DIRECTOR APPOINTED BREGJE DE BEST
2022-04-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31Director's details changed for Mr Matthew Paul Melling on 2022-01-26
2022-01-31CH01Director's details changed for Mr Matthew Paul Melling on 2022-01-26
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11CH01Director's details changed for Shahzad Sadique on 2021-02-25
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DALE THOMAS BRAITHWAIT
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-04-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-08PSC02Notification of The Bear Stearns Companies Llc as a person with significant control on 2016-11-01
2018-10-08PSC09Withdrawal of a person with significant control statement on 2018-10-08
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1;USD 25000000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1;USD 25000000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1;USD 25000000
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1;USD 25000000
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ELENA KORABLINA
2014-05-19AP01DIRECTOR APPOINTED MR MATTHEW PAUL MELLING
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP01DIRECTOR APPOINTED MR DALE THOMAS BRAITHWAIT
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LILJA
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03MEM/ARTSARTICLES OF ASSOCIATION
2012-12-03RES01ADOPT ARTICLES 03/12/12
2012-11-02AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-26SH0122/10/12 STATEMENT OF CAPITAL GBP 1
2012-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17AP01DIRECTOR APPOINTED SUSAN ELIZABETH LILJA
2012-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J. P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-10CH04CHANGE CORPORATE AS SECRETARY
2012-07-09CH04CHANGE CORPORATE AS SECRETARY
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-31RES01ADOPT ARTICLES 18/05/2012
2012-05-23RES15CHANGE OF NAME 18/05/2012
2012-05-23CERTNMCOMPANY NAME CHANGED J.P. MORGAN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/05/12
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2012-05-22AP01DIRECTOR APPOINTED SHAHZAD SADIQUE
2012-05-22AP01DIRECTOR APPOINTED ELENA KORABLINA
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-11-22AR0101/11/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-05AR0101/11/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-02AR0101/11/09 FULL LIST
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J. P. MORGAN SECRETARIES (UK) LIMITED / 01/11/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-27CERTNMCOMPANY NAME CHANGED J.P. MORGAN MARKETS LIMITED CERTIFICATE ISSUED ON 27/03/09
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOACHIM KOOLMANN
2009-01-30CERTNMCOMPANY NAME CHANGED WG&M SHELF COMPANY 158 LIMITED CERTIFICATE ISSUED ON 30/01/09
2008-12-31225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-09363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 1 CANADA SQUARE LONDON E14 5AD
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 04/11/2008
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY NICOLA CONSTANTINE
2008-07-01288aSECRETARY APPOINTED J P MORGAN SECRETARIES UK LIMITED
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT
2008-06-30288aDIRECTOR APPOINTED IAN ROBERT LYALL
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JENS JANTZEN
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: ONE SOUTH PLACE LONDON EC2M 2WG
2008-01-17288bSECRETARY RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW SECRETARY APPOINTED
2007-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 J.P. MORGAN MANSART MANAGEMENT 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 MANSART MANAGEMENT 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 MANSART MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

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 J.P. MORGAN MANSART MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. MORGAN MANSART MANAGEMENT LIMITED
Trademarks
We have not found any records of J.P. MORGAN MANSART MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. MORGAN MANSART MANAGEMENT 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 J.P. MORGAN MANSART MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where J.P. MORGAN MANSART MANAGEMENT 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 MANSART MANAGEMENT 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 MANSART MANAGEMENT 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.