Company NameJpmorgan Asset Management Marketing Limited
Company StatusDissolved
Company Number00288553
CategoryPrivate Limited Company
Incorporation Date28 May 1934(89 years, 11 months ago)
Dissolution Date24 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas John Croager Bloxham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(83 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 24 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House St Katharines Wa
London
E1W 1DD
Director NameMr Andrew Michael Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(83 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House St Katharines Wa
London
E1W 1DD
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed01 May 2003(68 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 24 February 2022)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDavid Roy Butcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleSales Director
Correspondence Address5 Alwyne Place
London
N1 2NL
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 July 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NameIan Leslie Horsfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleOperations Director
Correspondence Address16 Cyprus Avenue
London
N3 1ST
Director NameMr Anthony Hamilton Doggart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Ovington Gardens
London
SW3 1LE
Director NameKeith Basil Civval
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 1998)
RoleBroker Services Director
Correspondence Address55 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Director NameJohn Geoffrey Burnell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1995)
RoleAdministration Director
Correspondence Address155 Norsey Road
Billericay
Essex
CM11 1DD
Director NameDavid Ian Charles Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 1999)
RoleEdinburgh Operations Director
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressBayside
95 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Secretary NameMr Paul Hampden Blagbrough
NationalityBritish
StatusResigned
Appointed24 July 1992(58 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(58 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Secretary NameMrs Marilyn Lesley Bassett
NationalityBritish
StatusResigned
Appointed17 August 1993(59 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Belmont Hill
London
SE13 5BD
Director NameChristopher Cottrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(60 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1997)
RoleBusiness Manager
Correspondence AddressTickners Ravenscroft Farm Spode Lane
Cowden
Edenbridge
Kent
TN8 7HW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(61 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(61 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleInvestment Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(62 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 February 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address226 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameStephen George Anderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressChelmer House, The Drive
Watling Lane
Thaxted
Essex
CM6 2UY
Director NameJohn Bernard Humpish
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(63 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address63 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Daniel Charles Godfrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(63 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greencoat Place
London
SW1P 1DS
Director NameMs Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(63 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2001)
RoleChairman
Correspondence Address8 Carthusian Court
12 Carthusian Street
London
EC1M 6EB
Director NameMr Andrew Jonathon Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(65 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Haselmere Gardens
Finchley
London
N3 3EA
Director NameMichael Dominic Ashbridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleInvestment Manager
Correspondence Address1 Great Coombe Cottage
Coombe Road Compton
Newbury
Berkshire
RG20 6RG
Secretary NameYeng Yeng Maxwell
NationalityBritish
StatusResigned
Appointed01 December 1999(65 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address36 Rosemont Road
London
NW3 6NE
Director NameCampbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2000(65 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Marilyn Lesley Bassett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(66 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Belmont Hill
London
SE13 5BD
Director NameMr Roderic Aidan Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(66 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBeechlands
Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NR
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(66 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(67 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressBayside
95 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Secretary NameLee Moi Green
NationalityBritish
StatusResigned
Appointed01 May 2003(68 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameDavid Richard George Cardiff
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(70 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 2005)
RoleCompany Director
Correspondence Address32 Stevenage Road
London
SW6 6ET
Director NameClive Stuart Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(71 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJasper Luke Berens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(79 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorganassetmanagement.co.uk

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

32m at £0.1Jpmorgan Asset Management Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,156,000
Net Worth£35,448,000
Cash£11,584,000
Current Liabilities£5,853,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 April 1989Delivered on: 26 April 1989
Satisfied on: 12 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 fulham palace road london W6 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1937Delivered on: 9 November 1937
Satisfied on: 12 November 2002
Persons entitled: Midland Bank Executor & Trustee Co LTD

Classification: Agreement
Secured details: The expenses of managing the trust known as trust of bank & insurance shares.
Particulars: The half yearly sums to which the company shall become entitled under cl. 12(A) of trust deed dated 27 sep 1935 & suppl trust deed dated 26 july 1937 both made between the company & the chargees.
Fully Satisfied
10 November 1937Delivered on: 30 November 1937
Satisfied on: 8 May 2002
Persons entitled: Williams Deacons Bank LTD

Classification: Agreement
Secured details: Expenses of managing the trust knowns as trust of insurance shares.
Particulars: The half yearly sums to which the company shall become entitled under cl. 12 (a) of a trust deed dated 21ST june 1934.
Fully Satisfied
5 July 1937Delivered on: 15 July 1937
Satisfied on: 27 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Agreement
Secured details: The expenses of managing the trust known as investment trust units.
Particulars: The half yearly sums to which the company shall become entitled under cl 11(b) of trust deed dated 15 march 1937 made between co. & lloyds bank LTD.
Fully Satisfied
25 May 1937Delivered on: 12 June 1937
Satisfied on: 27 April 2002
Persons entitled: Midlands Bank Executive & Trustee Co LTD

Classification: Agreement
Secured details: Expenses of managing the trust k/a trust of bank and insurance shares S.
Particulars: The half yearly sums to which the company shall become entitled under clause 12(a) of a trust deed dated 27 september 1935.
Fully Satisfied
10 November 1937Delivered on: 13 November 1937
Persons entitled: Equity & Law Life Assurance

Classification: Agreement
Secured details: The expenses of managing the trust known as trust of bank shares.
Particulars: The half yearly sums to which the company shall become entitled under clause 12(a) of a trust deed dated 30TH dec 1935.
Outstanding

Filing History

26 September 2017Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017 (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (21 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,200,217.5
(5 pages)
20 May 2016Full accounts made up to 31 December 2015 (21 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,200,217.5
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,200,217.5
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (20 pages)
19 January 2015Appointment of Mr Michael John O'brien as a director on 10 December 2014 (2 pages)
12 November 2014Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,200,217.5
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,200,217.5
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
17 January 2014Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages)
17 January 2014Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (20 pages)
28 August 2013Appointment of Jasper Luke Berens as a director (2 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Roger Thompson as a director (1 page)
13 November 2012Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages)
19 October 2012Appointment of Peter Schwicht as a director (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
19 September 2012Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/07/2011 as it was not properly delivered.
(19 pages)
19 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/08/2012 as it was not properly delivered.
(18 pages)
19 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/08/2012 as it was not properly delivered.
(18 pages)
19 September 2012Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/07/2010 as it was not properly delivered.
(19 pages)
19 September 2012Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/07/2011 as it was not properly delivered.
(19 pages)
19 September 2012Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/07/2010 as it was not properly delivered.
(19 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2012.
(5 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2012.
(5 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, England on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, England on 6 July 2012 (1 page)
3 July 2012Termination of appointment of James Broderick as a director (1 page)
14 February 2012Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Daniel Watkins on 13 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2012.
(8 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2012.
(8 pages)
5 July 2011Registered office address changed from , 125 London Wall, London, EC2Y 5AY on 5 July 2011 (1 page)
5 July 2011Registered office address changed from , 125 London Wall, London, EC2Y 5AY on 5 July 2011 (1 page)
21 July 2010Full accounts made up to 31 December 2009 (27 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2012.
(7 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2012.
(7 pages)
7 July 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page)
30 April 2010Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages)
17 February 2010Appointment of Mr. Daniel Watkins as a director (2 pages)
11 February 2010Termination of appointment of Clive Brown as a director (1 page)
4 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
20 October 2009Termination of appointment of James Staley as a director (1 page)
26 September 2009Full accounts made up to 31 December 2008 (27 pages)
28 July 2009Return made up to 01/07/09; full list of members (4 pages)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
19 November 2008Appointment terminated secretary lee green (1 page)
14 October 2008Full accounts made up to 31 December 2007 (24 pages)
11 July 2008Return made up to 01/07/08; full list of members (5 pages)
5 July 2007Return made up to 01/07/07; full list of members (3 pages)
18 June 2007New director appointed (1 page)
15 May 2007Full accounts made up to 31 December 2006 (20 pages)
3 November 2006Director's particulars changed (1 page)
3 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 July 2006Location of register of members (1 page)
16 May 2006Full accounts made up to 31 December 2005 (18 pages)
9 February 2006New director appointed (1 page)
2 September 2005Return made up to 01/07/05; full list of members (7 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
11 May 2005New director appointed (3 pages)
5 May 2005Full accounts made up to 31 December 2004 (18 pages)
4 May 2005Registered office changed on 04/05/05 from: 10 aldermanbury, london, EC2V 7RF (1 page)
3 May 2005Company name changed J.P. morgan fleming marketing li mited\certificate issued on 03/05/05 (2 pages)
23 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
16 July 2004Return made up to 01/07/04; no change of members (6 pages)
19 May 2004Full accounts made up to 31 December 2003 (18 pages)
26 January 2004Director resigned (1 page)
4 December 2003Director's particulars changed (1 page)
8 August 2003Return made up to 01/07/03; full list of members (7 pages)
5 June 2003New director appointed (3 pages)
11 May 2003Full accounts made up to 31 December 2002 (18 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
4 February 2003Auditor's resignation (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Return made up to 24/07/02; full list of members (6 pages)
18 June 2002Full accounts made up to 31 December 2001 (17 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Director resigned (1 page)
12 December 2001New director appointed (5 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
7 August 2001Full accounts made up to 31 December 2000 (16 pages)
31 July 2001Location of register of members (1 page)
31 July 2001Return made up to 24/07/01; full list of members (7 pages)
1 June 2001Director resigned (1 page)
11 May 2001Company name changed save & prosper group LIMITED\certificate issued on 11/05/01 (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
20 November 2000Director's particulars changed (1 page)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
12 September 2000Director's particulars changed (2 pages)
12 September 2000Director's particulars changed (2 pages)
12 September 2000Director's particulars changed (2 pages)
12 September 2000Director's particulars changed (2 pages)
12 September 2000Director's particulars changed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: finsbury dials, 20,finsbury street, london, EC2Y 9AY (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Return made up to 24/07/00; full list of members (10 pages)
31 August 2000Director's particulars changed (1 page)
18 August 2000Secretary's particulars changed (1 page)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
14 June 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
2 May 2000Director's particulars changed (1 page)
28 March 2000Location of register of members (1 page)
26 January 2000Secretary's particulars changed (1 page)
17 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
19 August 1999Full accounts made up to 31 March 1999 (16 pages)
13 August 1999Return made up to 24/07/99; no change of members (6 pages)
12 August 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
8 March 1999Director's particulars changed (1 page)
18 February 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
11 August 1998Return made up to 24/07/98; full list of members (10 pages)
29 July 1998Full accounts made up to 31 March 1998 (15 pages)
14 July 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
24 February 1998Director's particulars changed (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
5 January 1998Director's particulars changed (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
18 September 1997Director's particulars changed (1 page)
7 August 1997Return made up to 24/07/97; no change of members (8 pages)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
16 May 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (3 pages)
30 December 1996Director resigned (1 page)
28 November 1996Full accounts made up to 31 March 1996 (16 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
21 August 1996Return made up to 24/07/96; no change of members (8 pages)
20 August 1996Director's particulars changed (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (3 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
13 February 1996New director appointed (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
29 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 1 finsbury avenue, london, EC2M 2QY (1 page)
11 September 1995Director's particulars changed (2 pages)
31 August 1995Return made up to 24/07/95; full list of members (20 pages)
14 August 1995Director's particulars changed (2 pages)
17 July 1995Director resigned (4 pages)
5 July 1995Director resigned (2 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (2 pages)
5 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
19 December 1994Full accounts made up to 31 March 1994 (18 pages)
31 January 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1993Full accounts made up to 31 March 1993 (17 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1992Full accounts made up to 31 March 1992 (17 pages)
30 July 1991Full accounts made up to 31 March 1991 (29 pages)
21 January 1991Full accounts made up to 31 March 1990 (16 pages)
7 December 1987Wd 12/11/87 ad 26/10/87--------- premium £ si [email protected]=500 (2 pages)
7 December 1987Wd 12/11/87 ad 26/10/87--------- premium £ si [email protected]=270 (2 pages)
21 October 1987Wd 13/10/87 ad 14/09/87--------- premium £ si [email protected]=2000 (2 pages)
21 October 1987Wd 13/10/87 ad 28/09/87--------- premium £ si [email protected]=1500 (2 pages)
15 September 1987Return made up to 15/06/87; full list of members (29 pages)
30 June 1986Return made up to 11/06/86; full list of members (24 pages)
25 May 1984Share capital/value on formation (1 page)
28 August 1981Memorandum and Articles of Association (15 pages)