JPMORGAN CAZENOVE PENSION TRUSTEE LIMITED

04430778
25 BANK STREET CANARY WHARF LONDON E14 5JP

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 5 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
16 May 2024 officers Change of particulars for corporate secretary (Abogado Nominees Limited) 1 Buy now
24 Aug 2023 accounts Annual Accounts 5 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 5 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 7 Buy now
18 Jun 2020 officers Change of particulars for director (Mr George Andrew Prescott) 2 Buy now
18 Jun 2020 officers Change of particulars for director (Peter Jacob Elwin) 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 resolution Resolution 23 Buy now
24 Sep 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Sep 2019 accounts Annual Accounts 10 Buy now
12 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 officers Appointment of corporate secretary (Abogado Nominees Limited) 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Stuart Graham Willmott) 1 Buy now
04 Oct 2018 accounts Annual Accounts 13 Buy now
20 Jun 2018 officers Termination of appointment of secretary (J P Morgan Secretaries (Uk) Limited) 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
13 Jun 2018 address Change Sail Address Company With New Address 1 Buy now
23 Oct 2017 officers Termination of appointment of director (Bryan Michael Hotston) 1 Buy now
11 Oct 2017 officers Appointment of director (Mr Richard John Staite) 2 Buy now
02 Oct 2017 accounts Annual Accounts 7 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 8 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
19 May 2014 accounts Annual Accounts 8 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
17 Jul 2013 accounts Annual Accounts 7 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
06 Jul 2012 officers Change of particulars for corporate secretary (J P Morgan Secretaries (Uk) Limited) 2 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 annual-return Annual Return 6 Buy now
04 May 2012 officers Change of particulars for director (Peter Jacob Elwin) 2 Buy now
17 Feb 2012 officers Change of particulars for director (Bryan Michael Hotston) 2 Buy now
14 Feb 2012 officers Change of particulars for director (Stuart Graham Willmott) 2 Buy now
14 Feb 2012 officers Change of particulars for director (Michael Richard Parkes Power) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Mr George Andrew Prescott) 2 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Ulric David Barnett) 2 Buy now
01 Sep 2011 accounts Annual Accounts 7 Buy now
27 May 2011 officers Appointment of director (Stuart Graham Willmott) 3 Buy now
19 May 2011 annual-return Annual Return 8 Buy now
19 May 2011 officers Change of particulars for director (Michael Richard Parkes Power) 2 Buy now
19 May 2011 officers Change of particulars for director (Peter Jacob Elwin) 2 Buy now
19 May 2011 officers Change of particulars for director (Bryan Michael Hotston) 2 Buy now
17 May 2011 officers Termination of appointment of director (Navendu Shah) 1 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jul 2010 officers Appointment of corporate secretary (J P Morgan Secretaries (Uk) Limited) 3 Buy now
07 Jul 2010 annual-return Annual Return 18 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Geoffrey Madle) 2 Buy now
06 Jul 2010 accounts Annual Accounts 5 Buy now
02 Nov 2009 accounts Annual Accounts 5 Buy now
26 May 2009 officers Secretary appointed geoffrey madle 1 Buy now
20 May 2009 annual-return Return made up to 03/05/09; full list of members 7 Buy now
19 May 2009 officers Director appointed bryan michael hotston 1 Buy now
03 Apr 2009 officers Appointment terminated director and secretary jane earl 1 Buy now
02 Jun 2008 officers Director appointed jane earl 4 Buy now
28 May 2008 officers Appointment terminated director charles bishop 1 Buy now
19 May 2008 annual-return Return made up to 03/05/08; full list of members 7 Buy now
08 May 2008 accounts Annual Accounts 5 Buy now
05 Oct 2007 officers New director appointed 3 Buy now
13 Jun 2007 accounts Annual Accounts 5 Buy now
06 Jun 2007 annual-return Return made up to 03/05/07; full list of members 7 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
26 May 2006 accounts Annual Accounts 6 Buy now
17 May 2006 annual-return Return made up to 03/05/06; full list of members 6 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
26 Oct 2005 officers Director's particulars changed 1 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
15 Jun 2005 officers Director's particulars changed 1 Buy now
14 Jun 2005 officers Secretary's particulars changed 1 Buy now
03 Jun 2005 accounts Annual Accounts 8 Buy now
17 May 2005 annual-return Return made up to 03/05/05; full list of members 7 Buy now
01 Mar 2005 accounts Annual Accounts 8 Buy now
25 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2004 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
12 May 2004 annual-return Return made up to 03/05/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 6 Buy now
22 May 2003 annual-return Return made up to 03/05/03; full list of members 7 Buy now
30 Apr 2003 address Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN 1 Buy now
19 Feb 2003 accounts Accounting reference date shortened from 31/05/03 to 30/04/03 1 Buy now
11 Dec 2002 officers New director appointed 2 Buy now
11 Dec 2002 officers New director appointed 2 Buy now
20 Aug 2002 officers Director's particulars changed 1 Buy now
19 Aug 2002 officers New director appointed 4 Buy now
10 Aug 2002 officers New director appointed 4 Buy now