Jpmam Re Gp 3 (scots) Limited EDINBURGH


Jpmam Re Gp 3 (scots) started in year 2013 as Private Limited Company with registration number SC455770. The Jpmam Re Gp 3 (scots) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since 2015/07/08 Jpmam Re Gp 3 (scots) Limited is no longer carrying the name J.p. Morgan Eo Iii (scots Gp).

The firm has 3 directors, namely Jean-Christophe E., Richard C. and Colin W.. Of them, Richard C., Colin W. have been with the company the longest, being appointed on 31 July 2013 and Jean-Christophe E. has been with the company for the least time - from 12 April 2018. As of 16 June 2024, there were 4 ex directors - Steven G., Lawrence F. and others listed below. There were no ex secretaries.

Jpmam Re Gp 3 (scots) Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC455770
Date of Incorporation Wed, 31st Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jean-Christophe E.

Position: Director

Appointed: 12 April 2018

Richard C.

Position: Director

Appointed: 31 July 2013

Colin W.

Position: Director

Appointed: 31 July 2013

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 31 July 2013

Steven G.

Position: Director

Appointed: 11 August 2014

Resigned: 23 March 2023

Lawrence F.

Position: Director

Appointed: 11 August 2014

Resigned: 21 December 2019

Gary G.

Position: Director

Appointed: 31 July 2013

Resigned: 31 July 2013

Burness Paull (directors) Limited

Position: Corporate Director

Appointed: 31 July 2013

Resigned: 31 July 2013

Burness Paull Llp

Position: Corporate Secretary

Appointed: 31 July 2013

Resigned: 31 July 2013

Karl M.

Position: Director

Appointed: 31 July 2013

Resigned: 12 April 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Jpmorgan Asset Management International Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jpmorgan Asset Management Holdings (Uk) Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jpmorgan Asset Management International Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4194548
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Asset Management Holdings (Uk) Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2218729
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J.p. Morgan Eo Iii (scots Gp) July 8, 2015

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, August 2023
Free Download (17 pages)

Company search

Advertisements