Company NameJpmorgan Us Smaller Companies Investment Trust Plc
Company StatusActive
Company Number00552775
CategoryPublic Limited Company
Incorporation Date30 July 1955(68 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Director NameDr Shefaly Maya Yogendra
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(61 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Dominic Mark Neary
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(63 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Christopher Metcalfe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(63 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Mandy Donald
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(66 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(58 years, 11 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameDenis William Brandt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration14 years (resigned 28 April 2005)
RoleProfessional Investment Consul
Country of ResidenceUnited Kingdom
Correspondence AddressBrewers Cottage
Hollybush
Ledbury
Herefordshire
HR8 1ET
Wales
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameWilliam Donald Marr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 1995)
RoleRetired Director
Correspondence AddressThe Coach House
Longforgan
Dundee
DD2 5ET
Scotland
Director NameMr Jeremy Leigh Pemberton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration13 years (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Wormshill
Sittingbourne
Kent
ME9 0TS
Director NameRichard Templeton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleMerchant Banker
Correspondence Address15 Wiseton Road
London
SW17 7EE
Director NameAndrew Michael Usher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 April 1996)
RolePartner
Correspondence Address12 Blackford Road
Edinburgh
Midlothian
EM9 2DS
Director NameRichard Andrew Fitzalan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(37 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 April 1998)
RoleInvestment Manager
Correspondence Address8 Turnchapel Mews
London
SW4 0PX
Director NameAlan Scott Kemp
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(39 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 April 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameHon Robin William Lewis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(40 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Cresswell Quay
Kilgetty
Pembrokeshire
SA69 0TE
Wales
Director NameMrs Davina Jane Walter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(47 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Christopher John Galleymore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(49 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Mark Picton Ansell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(49 years, 8 months after company formation)
Appointment Duration12 years (resigned 26 April 2017)
RoleCompany Director\
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Julia Le Blan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(57 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr David Thomas McLeod Ross
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(59 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(44 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websiteam.jpmorgan.co.uk/investment-trusts/trusts/us-smaller-companies-jpm-it.aspx

Location

Registered Address60 Victoria Embankment
London
EC4Y 0JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.2m at £0.2Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Turnover£1,390,000
Net Worth£99,348,000
Cash£907,000
Current Liabilities£9,702,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

3 November 1989Delivered on: 16 November 1989
Satisfied on: 29 December 2009
Persons entitled: Tkb Trustees Limitediated Fisheries Plcas Agent and Trustee for Chemical Bank and Assoc

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or all or any of the other comapnies named therein to the chargee under the terms of the charge.
Particulars: All dividends and interest paid or becoming payable on 138,779 10P 13 ordinary shares in harry ramsden PLC 138,779 10P ordinary shares in harry ramsdens PLC.
Fully Satisfied
30 January 1989Delivered on: 1 February 1989
Satisfied on: 16 December 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Series of debentures
Fully Satisfied
21 June 1967Delivered on: 28 June 1967
Satisfied on: 29 December 2009
Persons entitled: Alliance Assurance Co PLC

Classification: Series of debentures
Particulars: The property comprised in a trust deed dated 21/05/64 and 24/08/66.
Fully Satisfied
4 August 1966Delivered on: 19 August 1966
Satisfied on: 16 December 2009
Persons entitled: Alliance Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
21 May 1964Delivered on: 22 May 1964
Satisfied on: 16 December 2009
Persons entitled: Alliance Assurance Company LTD

Classification: Series of debentures
Fully Satisfied

Filing History

30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 293,090.5
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 290,715.5
(3 pages)
4 July 2017Full accounts made up to 31 December 2016 (70 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 289,090.5
(3 pages)
14 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2017Termination of appointment of Mark Picton Ansell as a director on 26 April 2017 (1 page)
13 April 2017Statement of company's objects (2 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 286,590.5
(3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 284,715.5
(3 pages)
17 November 2016Appointment of Dr Shefaly Maya Yogendra as a director on 1 November 2016 (3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 282,215.5
(3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 279,990.5
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 278,365.5
(3 pages)
23 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 272,365.5
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 249,365.5
(3 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,424,273.2
(18 pages)
7 April 2016Full accounts made up to 31 December 2015 (70 pages)
10 June 2015Termination of appointment of Alan Scott Kemp as a director on 29 April 2015 (2 pages)
13 May 2015Annual return made up to 18 April 2015 no member list
Statement of capital on 2015-05-13
  • GBP 1,424,273.2
(18 pages)
22 April 2015Appointment of Mr David Thomas Mcleod Ross as a director on 1 March 2015 (3 pages)
22 April 2015Appointment of Mr David Thomas Mcleod Ross as a director on 1 March 2015 (3 pages)
15 April 2015Full accounts made up to 31 December 2014 (68 pages)
27 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 244,365.5
(3 pages)
27 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 244,365.5 on 2014-09-05
(3 pages)
30 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 239,615.5 on 2014-08-08
(3 pages)
30 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 239,615.5
(3 pages)
11 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 223,365.5 on 2014-07-23
(3 pages)
11 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 223,365.5
(3 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 73,365.5
(3 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 73,365.5 on 2014-08-01
(3 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
22 May 2014Annual return made up to 18 April 2014 no member list
Statement of capital on 2014-05-22
  • GBP 1,424,273.2
(17 pages)
13 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Final dividend approved and paid 29/04/2014
(2 pages)
12 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,420,350.45
(8 pages)
12 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,420,350.45
(8 pages)
7 May 2014Director's details changed for Mrs Julia Le Blan on 31 March 2014 (3 pages)
9 April 2014Registered office address changed from , Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from , Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ on 9 April 2014 (2 pages)
4 April 2014Full accounts made up to 31 December 2013 (68 pages)
1 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 14,164,450
(4 pages)
17 March 2014Sub-division of shares on 4 March 2014 (5 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2014Sub-division of shares on 4 March 2014 (5 pages)
13 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 1,388,945
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 1,388,945
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,382,695
(4 pages)
31 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,366,445
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,342,945.00
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,342,945.00
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,335,036.50
(4 pages)
19 September 2013Director's details changed for Mr Christopher John Galleymore on 16 May 2013 (3 pages)
19 September 2013Director's details changed for Alan Scott Kemp on 16 May 2013 (3 pages)
19 September 2013Director's details changed for Davina Jane Walter on 16 May 2013 (3 pages)
19 September 2013Director's details changed for Mr Mark Picton Ansell on 16 May 2013 (3 pages)
27 August 2013Statement of capital following an allotment of shares on 17 February 2013
  • GBP 1,310,905.75
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 1,319,075.00
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 1,327,125.00
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,303,405.75
(4 pages)
26 June 2013Register(s) moved to registered inspection location (2 pages)
26 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (17 pages)
10 May 2013Memorandum and Articles of Association (53 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2013Full accounts made up to 31 December 2012 (63 pages)
14 March 2013Appointment of Julia Le Blan as a director (3 pages)
18 July 2012Secretary's details changed (3 pages)
21 June 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Buisness Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
21 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (16 pages)
9 May 2012Full accounts made up to 31 December 2011 (60 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
12 October 2011Purchase of own shares. (3 pages)
22 September 2011Purchase of own shares. (3 pages)
19 July 2011Auditor's resignation (1 page)
8 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (28 pages)
23 March 2011Full accounts made up to 31 December 2010 (58 pages)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
24 May 2010Memorandum and Articles of Association (53 pages)
13 May 2010Purchase of own shares. (3 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (27 pages)
28 April 2010Purchase of own shares. (3 pages)
23 April 2010Resolutions
  • RES13 ‐ Market purchases 21/04/2010
(2 pages)
22 April 2010Company name changed jpmorgan us discovery investment trust PLC\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(3 pages)
22 April 2010Change of name notice (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (63 pages)
15 March 2010Mortgage miscellaneous (3 pages)
15 March 2010Mortgage miscellaneous (3 pages)
15 March 2010Mortgage miscellaneous (3 pages)
3 February 2010Purchase of own shares. (3 pages)
21 January 2010Purchase of own shares. (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 54,615.5
(3 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 54,615.5 on 2009-10-29
(3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 46,265.5
(2 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 46,265.5 on 2009-09-23
(2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
14 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,015.5 on 2009-09-01
(2 pages)
14 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 41,015.5
(2 pages)
15 September 200904/09/09\Gbp tr [email protected]=13500\gbp ic 1507841.75/1494341.75\ (1 page)
30 July 200905/06/09\Gbp ti [email protected]=5250\ (2 pages)
30 July 200902/07/09\Gbp ti [email protected]=3125\ (2 pages)
30 July 200912/06/09\Gbp ti [email protected]=5750\ (2 pages)
18 June 200920/04/09\Gbp ti [email protected]=22.5\ (2 pages)
10 June 200922/04/09\Gbp ti [email protected]=5414.25\ (2 pages)
10 June 200931/03/09\Gbp ti [email protected]=6250\ (2 pages)
10 June 200918/03/09\Gbp ti [email protected]=8500\ (2 pages)
6 June 2009Location of debenture register (1 page)
6 June 2009Return made up to 18/04/09; change of members (19 pages)
14 May 200913/03/09\Gbp ti [email protected]=92.25\ (2 pages)
29 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to reissue ord shares 23/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 March 2009Full accounts made up to 31 December 2008 (55 pages)
6 March 200906/02/09\Gbp ti [email protected]=12500\ (2 pages)
7 February 200930/01/09\Gbp tr [email protected]=24000\ (1 page)
22 January 2009Location of register of members (non legible) (1 page)
19 January 200912/12/08\Gbp ti [email protected]=4250\ (2 pages)
10 December 200801/12/08\Gbp tr [email protected]=16000\ (2 pages)
8 December 2008Gbp ic 1734031/1666531\31/10/08\gbp sr [email protected]=67500\ (1 page)
11 November 200815/10/08\Gbp ti [email protected]=92.5\ (1 page)
9 September 200804/09/08\Gbp tr [email protected]=212.5\gbp ic 1740493.5/1740281\ (1 page)
9 September 2008Gbp ic 1740281/1734031\15/08/08\gbp sr [email protected]=6250\ (1 page)
4 September 2008Gbp ic 1752993.5/1740493.5\07/08/08\gbp sr [email protected]=12500\ (1 page)
26 August 2008Gbp ic 1759743.5/1752993.5\24/07/08\gbp sr [email protected]=6750\ (1 page)
13 August 2008Gbp ic 1763428.5/1759743.5\18/07/08\gbp sr [email protected]=3685\ (1 page)
7 August 2008Gbp ic 1769515/1763428.5\15/07/08\gbp sr [email protected]=6086.5\ (1 page)
21 July 2008Gbp ic 1802015/1769515\23/06/08\gbp sr [email protected]=32500\ (1 page)
3 July 200826/06/08\Gbp tr [email protected]=155\gbp ic 1802170/1802015\ (2 pages)
11 June 2008Gbp ic 1816920/1802170\16/05/08\gbp sr [email protected]=14750\ (1 page)
4 June 2008Gbp ic 1834420/1816920\02/05/08\gbp sr [email protected]=17500\ (1 page)
20 May 200815/05/08\Gbp tr [email protected]=145\gbp ic 1834565/1834420\ (1 page)
14 May 2008Capitals not rolled up (1 page)
13 May 200824/04/08\Gbp tr [email protected]=805\gbp ic 1835370/1834565\ (1 page)
7 May 2008Capitals not rolled up (1 page)
6 May 2008Appointment terminated director robin lewis (1 page)
2 May 2008Capitals not rolled up (1 page)
1 May 2008Return made up to 18/04/08; bulk list available separately (7 pages)
30 April 2008Gbp ic 1988113.25/1888113.25\04/04/08\gbp sr [email protected]=100000\ (1 page)
28 April 2008Resolutions
  • RES13 ‐ Section 166 24/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
10 April 2008Gbp ic 1994120/1988113.25\14/03/08\gbp sr [email protected]=6006.75\ (1 page)
26 March 2008Full accounts made up to 31 December 2007 (57 pages)
18 March 2008Gbp ic 2097870/1994120\22/02/08\gbp sr [email protected]=103750\ (1 page)
12 March 200815/02/08\Gbp ti [email protected]=6750\ (1 page)
6 March 200808/02/08\Gbp ti [email protected]=72.5\ (1 page)
6 March 200831/01/08\Gbp ti [email protected]=100\ (1 page)
29 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 200808/01/08 £ ti [email protected]=12500 (1 page)
25 January 2008£ ic 2229120/2204120 21/12/07 £ sr [email protected]=25000 (1 page)
25 January 2008£ ic 2197870/2097870 28/12/07 £ sr [email protected]=100000 (1 page)
25 January 2008£ ic 2204120/2197870 31/12/07 £ sr [email protected]=6250 (1 page)
8 January 200830/11/07 £ ti [email protected]=3500 (1 page)
14 December 2007£ ic 2267870/2229120 15/11/07 £ sr [email protected]=38750 (1 page)
5 December 200701/11/07 £ ti [email protected]=125 (1 page)
26 November 200719/10/07 £ ti [email protected]=88 (1 page)
13 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of debenture register (1 page)
9 October 2007Location of register of members (1 page)
3 October 200731/08/07 £ ti [email protected]=8750 (1 page)
6 September 200709/08/07 £ ti [email protected]=6750 (1 page)
17 August 2007£ ic 2462870/2267870 27/06/07 £ sr [email protected]=195000 (1 page)
25 July 200714/06/07 £ ti [email protected]=250 (1 page)
12 July 200707/06/07 £ ti [email protected]=125 (1 page)
2 July 200722/05/07 £ ti [email protected]=200 (1 page)
21 June 200711/05/07 £ ti [email protected]=188 (1 page)
20 June 200730/04/07 £ ti [email protected]=188 (1 page)
12 June 2007Director's particulars changed (1 page)
15 May 2007Return made up to 18/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2007£ ic 2527370/2462870 12/03/07 £ sr [email protected]=64500 (1 page)
3 April 2007Full accounts made up to 31 December 2006 (59 pages)
15 March 2007£ ic 2539870/2527370 08/02/07 £ sr [email protected]=12500 (1 page)
19 June 2006Memorandum and Articles of Association (55 pages)
19 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2006Return made up to 18/04/06; bulk list available separately (9 pages)
27 April 2006Company name changed jpmorgan fleming us discovery in vestment trust PLC\certificate issued on 27/04/06 (3 pages)
22 March 2006Full accounts made up to 31 December 2005 (51 pages)
1 September 2005£ ic 2547370/2539870 26/07/05 £ sr [email protected]=7500 (1 page)
19 July 2005£ ic 2559870/2547370 25/05/05 £ sr [email protected]=12500 (1 page)
9 June 2005Return made up to 18/04/05; bulk list available separately (11 pages)
31 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2005New director appointed (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
24 March 2005Full accounts made up to 31 December 2004 (47 pages)
8 October 2004£ ic 2791120/2766120 02/09/04 £ sr [email protected]=25000 (1 page)
8 October 2004£ ic 2766120/2559870 03/08/04 £ sr [email protected]=206250 (1 page)
21 September 2004Director resigned (1 page)
7 September 2004New director appointed (3 pages)
7 June 2004Return made up to 18/04/04; bulk list available separately (8 pages)
1 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2004Full accounts made up to 31 December 2003 (50 pages)
28 August 2003£ ic 2841120/2791120 08/05/03 £ sr [email protected]=50000 (1 page)
17 June 2003£ sr [email protected] 21/03/03 (1 page)
17 June 2003£ sr [email protected] 04/04/03 (1 page)
17 June 2003£ sr [email protected] 08/04/03 (1 page)
2 June 2003Return made up to 18/04/03; bulk list available separately (12 pages)
18 May 2003Full accounts made up to 31 December 2002 (45 pages)
22 January 2003New director appointed (3 pages)
15 May 2002Return made up to 18/04/02; bulk list available separately (10 pages)
15 May 2002Company name changed the fleming us discovery investm ent trust PLC\certificate issued on 15/05/02 (2 pages)
13 May 2002Director's particulars changed (1 page)
16 April 2002Full accounts made up to 31 December 2001 (39 pages)
27 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 June 2001Registered office changed on 04/06/01 from: 10 aldermanbury, london, EC2V 7RF (1 page)
30 May 2001Return made up to 18/04/01; bulk list available separately (11 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Full accounts made up to 31 December 2000 (40 pages)
14 March 2001Notice of intention to trade as an investment co. (1 page)
28 September 2000Registered office changed on 28/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
31 August 2000£ sr [email protected] 10/02/00 (1 page)
31 August 2000£ sr [email protected] 15/07/99 (1 page)
31 August 2000£ sr [email protected] 20/01/00 (1 page)
31 August 2000£ sr [email protected] 21/02/00 (1 page)
31 August 2000£ sr [email protected] 09/12/99 (1 page)
31 August 2000£ sr [email protected] 07/03/00 (1 page)
31 August 2000£ sr [email protected] 22/11/99 (1 page)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
24 May 2000Return made up to 18/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2000Full accounts made up to 31 December 1999 (40 pages)
28 March 2000Director's particulars changed (2 pages)
21 May 1999Director's particulars changed (2 pages)
20 May 1999Return made up to 18/04/99; bulk list available separately (8 pages)
1 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1999Director's particulars changed (2 pages)
18 March 1999Full accounts made up to 31 December 1998 (37 pages)
9 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 October 1998Director's particulars changed (2 pages)
7 August 1998Director's particulars changed (2 pages)
24 July 1998Director's particulars changed (2 pages)
5 June 1998Director's particulars changed (2 pages)
28 May 1998Director's particulars changed (2 pages)
21 May 1998Return made up to 18/04/98; bulk list available separately (8 pages)
13 May 1998Director resigned (1 page)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1998Memorandum and Articles of Association (52 pages)
21 April 1998Company name changed fleming fledgeling investment tr ust PUBLIC LIMITED COMPANY(the)\certificate issued on 21/04/98 (3 pages)
24 March 1998Full accounts made up to 31 December 1997 (38 pages)
24 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page)
27 May 1997Director's particulars changed (2 pages)
21 May 1997Return made up to 18/04/97; bulk list available separately (8 pages)
21 May 1997Director's particulars changed (3 pages)
26 March 1997Full accounts made up to 31 December 1996 (17 pages)
21 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1997Director's particulars changed (1 page)
3 August 1996Director resigned (4 pages)
12 July 1996Director's particulars changed (2 pages)
24 June 1996Director's particulars changed (3 pages)
29 May 1996Return made up to 18/04/96; bulk list available separately (10 pages)
24 April 1996Location of debenture register (1 page)
24 April 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 December 1995 (34 pages)
29 February 1996Director's particulars changed (1 page)
23 February 1996Director's particulars changed (2 pages)
15 January 1996New director appointed (3 pages)
12 July 1995New director appointed (6 pages)
6 June 1995Return made up to 18/04/95; bulk list available separately (18 pages)
31 March 1995Full accounts made up to 31 December 1994 (35 pages)
28 June 1967Particulars of mortgage/charge (4 pages)
19 August 1966Particulars of mortgage/charge (4 pages)
22 May 1964Particulars of mortgage/charge (4 pages)
30 July 1955Incorporation (46 pages)