Jpmorgan Life Limited LONDON


Jpmorgan Life started in year 1996 as Private Limited Company with registration number 03261506. The Jpmorgan Life company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP. Since Tue, 3rd May 2005 Jpmorgan Life Limited is no longer carrying the name J.p. Morgan Fleming Life.

The firm has 2 directors, namely Paul F., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 22 January 2018 and Paul F. has been with the company for the least time - from 26 March 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jpmorgan Life Limited Address / Contact

Office Address 25 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261506
Date of Incorporation Thu, 10th Oct 1996
Industry Life insurance
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jpmorgan Asset Management (uk) Limited

Position: Corporate Secretary

Appointed: 21 March 2019

Paul F.

Position: Director

Appointed: 26 March 2018

Stephen P.

Position: Director

Appointed: 22 January 2018

Andrew L.

Position: Director

Appointed: 17 July 2019

Resigned: 08 January 2023

Alan W.

Position: Director

Appointed: 27 June 2018

Resigned: 04 October 2023

Bethany B.

Position: Secretary

Appointed: 26 February 2016

Resigned: 12 February 2019

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 26 February 2016

Resigned: 21 March 2019

Nigel M.

Position: Director

Appointed: 25 November 2015

Resigned: 04 October 2023

Michael O.

Position: Director

Appointed: 10 December 2014

Resigned: 26 March 2018

Paul S.

Position: Director

Appointed: 09 May 2014

Resigned: 19 March 2015

John S.

Position: Director

Appointed: 15 November 2013

Resigned: 29 May 2015

Peter S.

Position: Director

Appointed: 20 September 2012

Resigned: 31 October 2014

Andrea H.

Position: Director

Appointed: 18 July 2011

Resigned: 30 May 2012

Daniel W.

Position: Director

Appointed: 18 January 2010

Resigned: 15 March 2019

Tanaquil M.

Position: Director

Appointed: 12 January 2010

Resigned: 06 September 2017

James S.

Position: Director

Appointed: 01 May 2007

Resigned: 12 October 2009

Clive B.

Position: Director

Appointed: 01 February 2006

Resigned: 11 December 2009

Roger T.

Position: Director

Appointed: 25 April 2005

Resigned: 15 April 2013

James B.

Position: Director

Appointed: 03 March 2005

Resigned: 30 May 2012

Mark T.

Position: Director

Appointed: 11 November 2003

Resigned: 11 March 2005

Campbell F.

Position: Director

Appointed: 27 October 2003

Resigned: 30 October 2009

MORGAN SECRETARIES (UK) LIMITED J.p

Position: Corporate Secretary

Appointed: 03 October 2003

Resigned: 26 February 2016

Paul B.

Position: Director

Appointed: 27 November 2001

Resigned: 08 January 2004

Mark W.

Position: Director

Appointed: 27 November 2001

Resigned: 07 February 2005

Yeng M.

Position: Secretary

Appointed: 25 May 2001

Resigned: 26 February 2016

Andrew H.

Position: Director

Appointed: 09 April 2001

Resigned: 05 November 2001

Peter B.

Position: Director

Appointed: 29 March 2001

Resigned: 29 July 2011

Malcolm P.

Position: Director

Appointed: 29 March 2001

Resigned: 28 January 2002

Ketki M.

Position: Director

Appointed: 14 September 2000

Resigned: 04 June 2001

Roger T.

Position: Director

Appointed: 25 February 2000

Resigned: 04 June 2001

Veronique W.

Position: Director

Appointed: 11 May 1999

Resigned: 30 August 2000

Edward C.

Position: Secretary

Appointed: 09 February 1999

Resigned: 25 May 2001

Frank B.

Position: Director

Appointed: 06 May 1998

Resigned: 07 February 2000

James B.

Position: Director

Appointed: 06 May 1998

Resigned: 19 February 2002

Hendrik V.

Position: Director

Appointed: 19 March 1998

Resigned: 04 June 2001

Arno K.

Position: Director

Appointed: 23 September 1997

Resigned: 04 December 2002

Thomas D.

Position: Director

Appointed: 19 May 1997

Resigned: 31 May 2003

Geoffrey L.

Position: Director

Appointed: 21 March 1997

Resigned: 31 March 2003

Benjamin M.

Position: Director

Appointed: 19 March 1997

Resigned: 12 August 1998

James W.

Position: Director

Appointed: 19 March 1997

Resigned: 21 October 1999

Allen H.

Position: Secretary

Appointed: 19 March 1997

Resigned: 09 February 1999

Didier C.

Position: Director

Appointed: 19 March 1997

Resigned: 19 March 1998

Richard J.

Position: Director

Appointed: 19 March 1997

Resigned: 12 August 1998

William W.

Position: Director

Appointed: 19 March 1997

Resigned: 06 May 1998

Keith B.

Position: Director

Appointed: 19 March 1997

Resigned: 23 September 1997

Martin R.

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 19 March 1997

Peter C.

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 19 March 1997

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 19 March 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up 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. The second entity in the persons with significant control register is Jpmorgan Asset Management Holdings (Uk) Limited that entered London, England as the official 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 Fleming Life May 3, 2005
J.p. Morgan Life Assurance April 30, 2001
Camelpark June 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, June 2023
Free Download (37 pages)

Company search

Advertisements