J.P.MORGAN GT CORPORATION - NEW CASTLE


Company Profile Company Filings

Overview

J.P.MORGAN GT CORPORATION is a Other company type from NEW CASTLE UNITED STATES and has the status: Active.
J.P.MORGAN GT CORPORATION was incorporated 30 years ago on 11/01/1994 and has the registered number: FC018645. The accounts status is FULL.

J.P.MORGAN GT CORPORATION - NEW CASTLE

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

CORPORATION TRUST CENTER 1209 ORANGE STREET
NEW CASTLE
DELAWARE 19801
UNITED STATES

This Company Originates in : UNITED STATES

Confirmation Statements

Last Statement Next Statement Due
N/A 14/07/2016

Map

UNITED STATES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL OMAR KURD Jun 1982 American Director 2021-12-15 CURRENT
ADETUNJI OGUNMEFUN Secretary 2021-11-09 CURRENT
CHRISTOPHER LOUIS BERTHE Jun 1982 American Director 2015-12-14 CURRENT
JEFFREY LIPMAN British Secretary 2015-02-13 UNTIL 2019-11-07 RESIGNED
MR JASON EDWIN SIPPEL Jun 1969 British Director 2010-01-25 UNTIL 2020-02-26 RESIGNED
OLIVER JAKE SMITH TAYLOR Jan 1983 British Director 2020-08-18 UNTIL 2021-10-29 RESIGNED
TIMOTHY JAMES OSBORNE THROSBY Jul 1966 Australian Director 2012-06-06 UNTIL 2016-09-05 RESIGNED
JOHN CHARLES DELUCA May 1969 American Director 2010-01-25 UNTIL 2011-09-26 RESIGNED
JAMES CLIFFORD PIERCE BERRY Jul 1942 Secretary 2002-11-20 UNTIL 2008-09-01 RESIGNED
SARAH ANNE CLARK Secretary 2021-09-13 UNTIL 2021-11-17 RESIGNED
AMY HSU Secretary 2019-11-07 UNTIL 2020-03-26 RESIGNED
AFIYA JORDAN Secretary 2020-04-23 UNTIL 2021-06-21 RESIGNED
JUAN-CARLOS PINILLIA Sep 1967 Spanish Director 1999-09-15 UNTIL 2005-05-18 RESIGNED
GREGORY PATRICK STEVENS Secretary 1995-06-30 UNTIL 2000-02-11 RESIGNED
COLLEEN ANNE MEADE Dec 1969 British Secretary 2008-09-01 UNTIL 2008-12-11 RESIGNED
TIMOTHY HUGH SAMSON Mar 1962 Secretary 2002-11-20 UNTIL 2006-03-31 RESIGNED
MARY FRANCES VANCE Feb 1964 British Secretary 2008-01-30 UNTIL 2015-12-14 RESIGNED
DEMETRIAS GEORGE XISTRIS Secretary 2000-02-11 UNTIL 2002-11-20 RESIGNED
YENG YENG MAXWELL Nov 1954 British Secretary 2002-11-20 UNTIL 2015-12-14 RESIGNED
JOSEPH CHARLES WILLING Jun 1947 American Director 2000-05-24 UNTIL 2003-07-18 RESIGNED
RAMON DE OLIVEIRA-CEZAR Sep 1954 French Director 1995-06-30 UNTIL 1998-05-01 RESIGNED
ALBERT C BASBAWATY Dec 1962 American Director 1995-06-30 UNTIL 1998-05-01 RESIGNED
ABDELFATER BELBACHIR Nov 1973 French Director 2015-12-14 UNTIL 2019-02-27 RESIGNED
ANDREA GIOVANNI ANGELONE Jul 1969 Italian Director 2008-05-28 UNTIL 2013-05-14 RESIGNED
PAUL FRANCIS BRANNAN Mar 1969 British Director 2015-12-15 UNTIL 2019-01-03 RESIGNED
JAMES BRETT Mar 1962 American Director 2003-07-18 UNTIL 2012-06-06 RESIGNED
CHRISTIAN JEAN LOUIS DALBAN Dec 1964 French Director 2002-08-14 UNTIL 2005-03-29 RESIGNED
DANIEL CIMENT Jun 1973 American Director 2019-02-27 UNTIL 2020-07-20 RESIGNED
MR JOHN RICHARD DUNCAN CORRIE Apr 1959 British Director 1999-05-03 UNTIL 2003-07-18 RESIGNED
LYDIA BAILEY Jul 1960 British Director 2012-05-07 UNTIL 2012-09-19 RESIGNED
PAUL BRANDOW May 1947 Usa Director 2003-07-18 UNTIL 2006-02-01 RESIGNED
S LUKE L ELLIS Jul 1933 British Director 1995-06-30 UNTIL 1998-05-01 RESIGNED
WILLIAM JAMES EVANS Jun 1963 British Director 2002-08-14 UNTIL 2003-07-18 RESIGNED
CARLOS HERNANDEZ Sep 1961 American Director 2003-07-18 UNTIL 2014-10-03 RESIGNED
JOHN HORNER Mar 1970 American Director 2012-06-06 UNTIL 2015-04-17 RESIGNED
DAVID NICHOLAS LONG Jun 1969 British Director 2008-05-28 UNTIL 2012-06-06 RESIGNED
IAN ROBERT LYALL Feb 1951 British Director 2005-05-18 UNTIL 2012-05-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.B.CORRIE AND COMPANY LIMITED HANTS Active FULL 25110 - Manufacture of metal structures and parts of structures
BANK ONE EUROPE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CPV CAPITAL UK LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
BEAR STEARNS INTERNATIONAL TRADING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
J.P. MORGAN SECURITIES PLC LONDON Active FULL 64191 - Banks
J.P. MORGAN WHITEFRIARS (UK) LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TOP HILL MANAGEMENT COMPANY LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST. CATHERINE'S SCHOOL, BRAMLEY GUILDFORD Active FULL 85200 - Primary education
BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
ALDERMANBURY INVESTMENTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BEAR STEARNS UK HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
JPMORGAN CAZENOVE HOLDINGS LONDON Dissolved... FULL 66120 - Security and commodity contracts dealing activities
J.P. MORGAN CHASE FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
J.P. MORGAN PRIME NOMINEES LTD. LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
LBPB NOMINEES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
BEAR STEARNS OVERSEAS FUNDING UNLIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BEAR UK MORTGAGES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BSG INSURANCE HOLDINGS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
J.P. MORGAN WHITEFRIARS INC. NEW YORK UNITED STATES Dissolved... FULL None Supplied