Background WavePink WaveYellow Wave

JPMC NOMINEES LIMITED (03536235)

JPMC NOMINEES LIMITED (03536235) is an active UK company. incorporated on 23 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JPMC NOMINEES LIMITED has been registered for 28 years. Current directors include ALTINOVA, Yusuf, HAMM, Lewis Ercolo.

Company Number
03536235
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALTINOVA, Yusuf, HAMM, Lewis Ercolo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPMC NOMINEES LIMITED

JPMC NOMINEES LIMITED is an active company incorporated on 23 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JPMC NOMINEES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03536235

LTD Company

Age

28 Years

Incorporated 23 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MSTC NOMINEES (EASDAQ) LIMITED
From: 23 March 1998To: 24 September 2015
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ
From: 23 March 1998To: 6 July 2012
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 18
Director Left
May 18
Owner Exit
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 12 Dec 2002

ALTINOVA, Yusuf

Active
Bank Street, LondonE14 5JP
Born June 1977
Director
Appointed 30 Sept 2021

HAMM, Lewis Ercolo

Active
Bank Street, LondonE14 5JP
Born September 1986
Director
Appointed 13 Aug 2025

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 04 Jul 2000
Resigned 12 Dec 2002

D'ARPINO, Vincent Anthony

Resigned
30 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed 23 Mar 1998
Resigned 01 Oct 1998

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Secretary
Appointed 01 Oct 1998
Resigned 23 Mar 2001

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 04 Jul 2000
Resigned 02 Jan 2004

LYALL, Ian Robert

Resigned
125 London WallEC2Y 5AJ
Secretary
Appointed 23 Mar 2001
Resigned 04 May 2012

BERRELLY, Paul Julian

Resigned
Bank Street, LondonE14 5JP
Born September 1973
Director
Appointed 02 Sept 2011
Resigned 23 Sept 2015

BETHELL, William Alexander

Resigned
125 London Wall, LondonEC2Y 5AJ
Born March 1969
Director
Appointed 29 Dec 2005
Resigned 30 Apr 2008

BULE, David Edward

Resigned
3 Benellen Towers, BournemouthBH4 9LT
Born August 1971
Director
Appointed 01 Oct 1998
Resigned 09 Apr 1999

BURROWS, Jonathan

Resigned
125 London Wall, LondonEC2Y 5AJ
Born September 1965
Director
Appointed 07 Dec 2007
Resigned 19 Oct 2010

CAMERON, Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born December 1946
Director
Appointed 01 Oct 1998
Resigned 31 Dec 2005

CHAGAR, Jaswinder Singh

Resigned
Bank Street, LondonE14 5JP
Born May 1953
Director
Appointed 02 Mar 2005
Resigned 09 Aug 2012

COLLINS, Helen Catherine

Resigned
Bank Street, LondonE14 5JP
Born July 1967
Director
Appointed 18 Oct 2010
Resigned 27 Jun 2014

CREELY, James

Resigned
Bank Street, LondonE14 5JP
Born February 1978
Director
Appointed 06 Dec 2011
Resigned 23 Sept 2015

DAVIS, Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1962
Director
Appointed 31 Aug 2005
Resigned 31 Dec 2008

DUCKENFIELD, Andrew Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1963
Director
Appointed 31 Aug 2005
Resigned 02 Mar 2006

ELSON, Hannah Ellen

Resigned
Bank Street, LondonE14 5JP
Born March 1974
Director
Appointed 02 Jul 2019
Resigned 30 Sept 2021

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Born February 1953
Director
Appointed 01 Oct 1998
Resigned 23 Mar 2001

HAYES, Andrew

Resigned
Bank Street, LondonE14 5JP
Born March 1983
Director
Appointed 04 May 2018
Resigned 13 Aug 2025

HORNING, Robert Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born November 1965
Director
Appointed 31 Aug 2005
Resigned 07 Dec 2007

JOHNSON, Sarah Jane

Resigned
125 London Wall, LondonEC2Y 5AJ
Born August 1965
Director
Appointed 05 Jun 2006
Resigned 01 Nov 2008

JONES, Anthea Kate

Resigned
Bank Street, LondonE14 5JP
Born January 1973
Director
Appointed 03 Jan 2013
Resigned 23 Sept 2015

JONES, Jamie

Resigned
125 London WallEC2Y 5AJ
Born July 1969
Director
Appointed 18 Oct 2010
Resigned 02 Sept 2011

KRISHNAN, Peter

Resigned
125 London WallEC2Y 5AJ
Born September 1967
Director
Appointed 19 Oct 2009
Resigned 06 Dec 2011

LIVESEY, Alison Paula

Resigned
London Wall, LondonEC2Y 5AJ
Born September 1976
Director
Appointed 30 Apr 2008
Resigned 19 Oct 2010

LYALL, Ian Robert

Resigned
Bank Street, LondonE14 5JP
Born February 1951
Director
Appointed 23 Mar 2001
Resigned 30 May 2013

MAXWELL, Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born August 1957
Director
Appointed 05 Jun 2006
Resigned 19 Oct 2009

MCNEIL, Stuart James

Resigned
Bank Street, LondonE14 5JP
Born March 1972
Director
Appointed 24 Jun 2014
Resigned 23 Sept 2015

NEWMAN, David

Resigned
St Charles House Titlarks Hill, AscotSL5 0JD
Born April 1958
Director
Appointed 23 Mar 1998
Resigned 01 Oct 1998

REID, Alistair Garnet

Resigned
3 The Riddings, CaterhamCR3 6DW
Born January 1955
Director
Appointed 23 Mar 1998
Resigned 01 Oct 1998

SCHAFFER, Jordan Dale

Resigned
Bank Street, LondonE14 5JP
Born July 1985
Director
Appointed 23 Sept 2015
Resigned 02 May 2018

WHALEY, Allison Anne

Resigned
Bank Street, LondonE14 5JP
Born July 1980
Director
Appointed 23 Sept 2015
Resigned 02 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022
Polaris Parkway, Columbus43240

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
26 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
6 April 2005
363aAnnual Return
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
14 May 2003
363aAnnual Return
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
14 October 1999
AAAnnual Accounts
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Incorporation Company
23 March 1998
NEWINCIncorporation