Jpmc Nominees Limited LONDON


Jpmc Nominees started in year 1998 as Private Limited Company with registration number 03536235. The Jpmc Nominees company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP. Since September 24, 2015 Jpmc Nominees Limited is no longer carrying the name Mstc Nominees (easdaq).

The company has 2 directors, namely Yusuf A., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 4 May 2018 and Yusuf A. has been with the company for the least time - from 30 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jpmc Nominees 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 03536235
Date of Incorporation Mon, 23rd Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Yusuf A.

Position: Director

Appointed: 30 September 2021

Andrew H.

Position: Director

Appointed: 04 May 2018

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 12 December 2002

Hannah E.

Position: Director

Appointed: 02 July 2019

Resigned: 30 September 2021

Allison W.

Position: Director

Appointed: 23 September 2015

Resigned: 02 July 2019

Jordan S.

Position: Director

Appointed: 23 September 2015

Resigned: 02 May 2018

Stuart M.

Position: Director

Appointed: 24 June 2014

Resigned: 23 September 2015

Anthea W.

Position: Director

Appointed: 03 January 2013

Resigned: 23 September 2015

James C.

Position: Director

Appointed: 06 December 2011

Resigned: 23 September 2015

Paul B.

Position: Director

Appointed: 02 September 2011

Resigned: 23 September 2015

Jamie J.

Position: Director

Appointed: 18 October 2010

Resigned: 02 September 2011

Helen C.

Position: Director

Appointed: 18 October 2010

Resigned: 27 June 2014

Peter K.

Position: Director

Appointed: 19 October 2009

Resigned: 06 December 2011

Alison L.

Position: Director

Appointed: 30 April 2008

Resigned: 19 October 2010

Jonathan B.

Position: Director

Appointed: 07 December 2007

Resigned: 19 October 2010

Andrew M.

Position: Director

Appointed: 05 June 2006

Resigned: 19 October 2009

Sarah J.

Position: Director

Appointed: 05 June 2006

Resigned: 01 November 2008

William B.

Position: Director

Appointed: 29 December 2005

Resigned: 30 April 2008

Andrew D.

Position: Director

Appointed: 31 August 2005

Resigned: 02 March 2006

Andrew D.

Position: Director

Appointed: 31 August 2005

Resigned: 31 December 2008

Robert H.

Position: Director

Appointed: 31 August 2005

Resigned: 07 December 2007

Jaswinder C.

Position: Director

Appointed: 02 March 2005

Resigned: 09 August 2012

Ian L.

Position: Secretary

Appointed: 23 March 2001

Resigned: 04 May 2012

Ian L.

Position: Director

Appointed: 23 March 2001

Resigned: 30 May 2013

Anthony H.

Position: Secretary

Appointed: 04 July 2000

Resigned: 02 January 2004

Robert C.

Position: Secretary

Appointed: 04 July 2000

Resigned: 12 December 2002

Brian H.

Position: Director

Appointed: 01 October 1998

Resigned: 23 March 2001

Peter C.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2005

David B.

Position: Director

Appointed: 01 October 1998

Resigned: 09 April 1999

Brian H.

Position: Secretary

Appointed: 01 October 1998

Resigned: 23 March 2001

Vincent D.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1998

Alistair R.

Position: Director

Appointed: 23 March 1998

Resigned: 01 October 1998

David N.

Position: Director

Appointed: 23 March 1998

Resigned: 01 October 1998

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is J.p. Morgan Capital Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jpmorgan Chase Bank, National Association that put Columbus, United States as the address. This PSC has a legal form of "a corporate", 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.

J.P. Morgan Capital Holdings 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 3871969
Notified on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Chase Bank, National Association

1111 Polaris Parkway, Columbus, Ohio, 43240, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered United States Of America
Registration number 8
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mstc Nominees (easdaq) September 24, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, November 2023
Free Download (5 pages)

Company search

Advertisements