J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED

  • Company statusliquidation
  • Company No04072779
  • Age24 years 10 months Incorporated 12 September 2000
  • Officers3

Address

Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED is an liquidation company incorporated on 12 September 2000 and based in London. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

    Available to 31 December 2019. Next accounts due by 31 December 2020

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

1 Month Ago on 27 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Months Ago on 04 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 23 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 16 Jan 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 18 May 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 04 Jan 2022

Change Sail Address Company With New Address

4 Years Ago on 24 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 22 Dec 2020

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 22 Dec 2020

Resolution

4 Years Ago on 22 Dec 2020

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 22 Dec 2020

Capital Statement Capital Company With Date Currency Figure

5 Years Ago on 23 Jul 2020

Legacy

5 Years Ago on 23 Jul 2020

Legacy

5 Years Ago on 23 Jul 2020

Resolution

5 Years Ago on 23 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 08 Jun 2020

Accounts With Accounts Type Full

5 Years Ago on 21 Aug 2019

Confirmation Statement With Updates

6 Years Ago on 07 Jun 2019

Termination Director Company With Name Termination Date

6 Years Ago on 03 Apr 2019

Resolution

6 Years Ago on 31 Oct 2018

Accounts With Accounts Type Full

6 Years Ago on 08 Aug 2018

Confirmation Statement With Updates

7 Years Ago on 14 Jun 2018

Change Person Director Company With Change Date

7 Years Ago on 11 Oct 2017

Appoint Person Director Company With Name Date

7 Years Ago on 17 Aug 2017

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
J.P. MORGAN SECRETARIES (UK) LIMITEDcorporate secretary 20 Dec 2005
ALLEN, Mark Stevendirector May 197001 Aug 2017
CHATTERS, James Anthony Pauldirector Jun 197901 Aug 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
J.P. Morgan Capital Financing Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.