AA |
Full accounts for the period ending 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th October 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 12th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed J.P. morgan gmif (gp) LIMITEDcertificate issued on 06/07/17
filed on: 6th, July 2017
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
9th March 2017 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
23rd November 2016 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(43 pages)
|
AR01 |
Annual return drawn up to 12th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th October 2015
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 12th April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 072206740008, created on 30th July 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 072206740007, created on 30th July 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 072206740006
filed on: 9th, May 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 072206740005
filed on: 9th, May 2014
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 12th April 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 100.00 USD
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 17th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(55 pages)
|
CH04 |
Secretary's details changed on 6th July 2012
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 125 London Wall London London EC2Y 5AJ on 6th July 2012
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th April 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
14th May 2012 - the day director's appointment was terminated
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th February 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, February 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, February 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, December 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2010
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2010
| incorporation
|
Free Download
(33 pages)
|