London
EC4Y 0JP
Director Name | Mr Dominic Mark Neary |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Christopher Metcalfe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Mandy Donald |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(58 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Denis William Brandt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(35 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 28 April 2005) |
Role | Professional Investment Consul |
Country of Residence | United Kingdom |
Correspondence Address | Brewers Cottage Hollybush Ledbury Herefordshire HR8 1ET Wales |
Director Name | Mr Valentine Patrick Fleming |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stonewall Park Edenbridge Kent TN8 7DG |
Director Name | William Donald Marr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 1995) |
Role | Retired Director |
Correspondence Address | The Coach House Longforgan Dundee DD2 5ET Scotland |
Director Name | Mr Jeremy Leigh Pemberton |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(35 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Wormshill Sittingbourne Kent ME9 0TS |
Director Name | Richard Templeton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Merchant Banker |
Correspondence Address | 15 Wiseton Road London SW17 7EE |
Director Name | Andrew Michael Usher |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 1996) |
Role | Partner |
Correspondence Address | 12 Blackford Road Edinburgh Midlothian EM9 2DS |
Director Name | Richard Andrew Fitzalan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(37 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 1998) |
Role | Investment Manager |
Correspondence Address | 8 Turnchapel Mews London SW4 0PX |
Director Name | Alan Scott Kemp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(39 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 April 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Hon Robin William Lewis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(40 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Cresswell Quay Kilgetty Pembrokeshire SA69 0TE Wales |
Director Name | Mrs Davina Jane Walter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(47 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Christopher John Galleymore |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(49 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Mark Picton Ansell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(49 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 26 April 2017) |
Role | Company Director\ |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mrs Julia Le Blan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2012(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr David Thomas McLeod Ross |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(59 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2000) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2014) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Website | am.jpmorgan.co.uk/investment-trusts/trusts/us-smaller-companies-jpm-it.aspx |
---|
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.2m at £0.2 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,390,000 |
Net Worth | £99,348,000 |
Cash | £907,000 |
Current Liabilities | £9,702,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Interim |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
3 November 1989 | Delivered 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 1989 | Delivered 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 1967 | Delivered 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 1966 | Delivered on: 19 August 1966 Satisfied on: 16 December 2009 Persons entitled: Alliance Assurance Company LTD Classification: Series of debentures Fully Satisfied |
21 May 1964 | Delivered on: 22 May 1964 Satisfied on: 16 December 2009 Persons entitled: Alliance Assurance Company LTD Classification: Series of debentures Fully Satisfied |
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2017 | Full accounts made up to 31 December 2016 (70 pages) |
23 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of Mark Picton Ansell as a director on 26 April 2017 (1 page) |
13 April 2017 | Statement of company's objects (2 pages) |
16 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2016 | Appointment of Dr Shefaly Maya Yogendra as a director on 1 November 2016 (3 pages) |
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 April 2016 | Full accounts made up to 31 December 2015 (70 pages) |
10 June 2015 | Termination of appointment of Alan Scott Kemp as a director on 29 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 18 April 2015 no member list Statement of capital on 2015-05-13
|
22 April 2015 | Appointment of Mr David Thomas Mcleod Ross as a director on 1 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr David Thomas Mcleod Ross as a director on 1 March 2015 (3 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (68 pages) |
27 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
22 May 2014 | Annual return made up to 18 April 2014 no member list Statement of capital on 2014-05-22
|
13 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 May 2014 | Director's details changed for Mrs Julia Le Blan on 31 March 2014 (3 pages) |
9 April 2014 | Registered office address changed from , Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from , Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ on 9 April 2014 (2 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (68 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
17 March 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
31 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
19 September 2013 | Director's details changed for Mr Christopher John Galleymore on 16 May 2013 (3 pages) |
19 September 2013 | Director's details changed for Alan Scott Kemp on 16 May 2013 (3 pages) |
19 September 2013 | Director's details changed for Davina Jane Walter on 16 May 2013 (3 pages) |
19 September 2013 | Director's details changed for Mr Mark Picton Ansell on 16 May 2013 (3 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 17 February 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
26 June 2013 | Register(s) moved to registered inspection location (2 pages) |
26 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (17 pages) |
10 May 2013 | Memorandum and Articles of Association (53 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
10 April 2013 | Full accounts made up to 31 December 2012 (63 pages) |
14 March 2013 | Appointment of Julia Le Blan as a director (3 pages) |
18 July 2012 | Secretary's details changed (3 pages) |
21 June 2012 | Register 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 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (16 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (60 pages) |
9 May 2012 | Resolutions
|
24 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
1 December 2011 | Purchase of own shares. (3 pages) |
1 December 2011 | Purchase of own shares. (3 pages) |
12 October 2011 | Purchase of own shares. (3 pages) |
22 September 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Auditor's resignation (1 page) |
8 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (28 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (58 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Memorandum and Articles of Association (53 pages) |
13 May 2010 | Purchase of own shares. (3 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (27 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
23 April 2010 | Resolutions
|
22 April 2010 | Company name changed jpmorgan us discovery investment trust PLC\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (63 pages) |
15 March 2010 | Mortgage miscellaneous (3 pages) |
15 March 2010 | Mortgage miscellaneous (3 pages) |
15 March 2010 | Mortgage miscellaneous (3 pages) |
3 February 2010 | Purchase of own shares. (3 pages) |
21 January 2010 | Purchase of own shares. (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
15 September 2009 | 04/09/09\Gbp tr [email protected]=13500\gbp ic 1507841.75/1494341.75\ (1 page) |
30 July 2009 | 05/06/09\Gbp ti [email protected]=5250\ (2 pages) |
30 July 2009 | 02/07/09\Gbp ti [email protected]=3125\ (2 pages) |
30 July 2009 | 12/06/09\Gbp ti [email protected]=5750\ (2 pages) |
18 June 2009 | 20/04/09\Gbp ti [email protected]=22.5\ (2 pages) |
10 June 2009 | 22/04/09\Gbp ti [email protected]=5414.25\ (2 pages) |
10 June 2009 | 31/03/09\Gbp ti [email protected]=6250\ (2 pages) |
10 June 2009 | 18/03/09\Gbp ti [email protected]=8500\ (2 pages) |
6 June 2009 | Location of debenture register (1 page) |
6 June 2009 | Return made up to 18/04/09; change of members (19 pages) |
14 May 2009 | 13/03/09\Gbp ti [email protected]=92.25\ (2 pages) |
29 April 2009 | Resolutions
|
24 March 2009 | Full accounts made up to 31 December 2008 (55 pages) |
6 March 2009 | 06/02/09\Gbp ti [email protected]=12500\ (2 pages) |
7 February 2009 | 30/01/09\Gbp tr [email protected]=24000\ (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | 12/12/08\Gbp ti [email protected]=4250\ (2 pages) |
10 December 2008 | 01/12/08\Gbp tr [email protected]=16000\ (2 pages) |
8 December 2008 | Gbp ic 1734031/1666531\31/10/08\gbp sr [email protected]=67500\ (1 page) |
11 November 2008 | 15/10/08\Gbp ti [email protected]=92.5\ (1 page) |
9 September 2008 | 04/09/08\Gbp tr [email protected]=212.5\gbp ic 1740493.5/1740281\ (1 page) |
9 September 2008 | Gbp ic 1740281/1734031\15/08/08\gbp sr [email protected]=6250\ (1 page) |
4 September 2008 | Gbp ic 1752993.5/1740493.5\07/08/08\gbp sr [email protected]=12500\ (1 page) |
26 August 2008 | Gbp ic 1759743.5/1752993.5\24/07/08\gbp sr [email protected]=6750\ (1 page) |
13 August 2008 | Gbp ic 1763428.5/1759743.5\18/07/08\gbp sr [email protected]=3685\ (1 page) |
7 August 2008 | Gbp ic 1769515/1763428.5\15/07/08\gbp sr [email protected]=6086.5\ (1 page) |
21 July 2008 | Gbp ic 1802015/1769515\23/06/08\gbp sr [email protected]=32500\ (1 page) |
3 July 2008 | 26/06/08\Gbp tr [email protected]=155\gbp ic 1802170/1802015\ (2 pages) |
11 June 2008 | Gbp ic 1816920/1802170\16/05/08\gbp sr [email protected]=14750\ (1 page) |
4 June 2008 | Gbp ic 1834420/1816920\02/05/08\gbp sr [email protected]=17500\ (1 page) |
20 May 2008 | 15/05/08\Gbp tr [email protected]=145\gbp ic 1834565/1834420\ (1 page) |
14 May 2008 | Capitals not rolled up (1 page) |
13 May 2008 | 24/04/08\Gbp tr [email protected]=805\gbp ic 1835370/1834565\ (1 page) |
7 May 2008 | Capitals not rolled up (1 page) |
6 May 2008 | Appointment terminated director robin lewis (1 page) |
2 May 2008 | Capitals not rolled up (1 page) |
1 May 2008 | Return made up to 18/04/08; bulk list available separately (7 pages) |
30 April 2008 | Gbp ic 1988113.25/1888113.25\04/04/08\gbp sr [email protected]=100000\ (1 page) |
28 April 2008 | Resolutions
|
10 April 2008 | Gbp ic 1994120/1988113.25\14/03/08\gbp sr [email protected]=6006.75\ (1 page) |
26 March 2008 | Full accounts made up to 31 December 2007 (57 pages) |
18 March 2008 | Gbp ic 2097870/1994120\22/02/08\gbp sr [email protected]=103750\ (1 page) |
12 March 2008 | 15/02/08\Gbp ti [email protected]=6750\ (1 page) |
6 March 2008 | 08/02/08\Gbp ti [email protected]=72.5\ (1 page) |
6 March 2008 | 31/01/08\Gbp ti [email protected]=100\ (1 page) |
29 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
30 January 2008 | 08/01/08 £ 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 2008 | 30/11/07 £ ti [email protected]=3500 (1 page) |
14 December 2007 | £ ic 2267870/2229120 15/11/07 £ sr [email protected]=38750 (1 page) |
5 December 2007 | 01/11/07 £ ti [email protected]=125 (1 page) |
26 November 2007 | 19/10/07 £ ti [email protected]=88 (1 page) |
13 November 2007 | Resolutions
|
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of debenture register (1 page) |
9 October 2007 | Location of register of members (1 page) |
3 October 2007 | 31/08/07 £ ti [email protected]=8750 (1 page) |
6 September 2007 | 09/08/07 £ ti [email protected]=6750 (1 page) |
17 August 2007 | £ ic 2462870/2267870 27/06/07 £ sr [email protected]=195000 (1 page) |
25 July 2007 | 14/06/07 £ ti [email protected]=250 (1 page) |
12 July 2007 | 07/06/07 £ ti [email protected]=125 (1 page) |
2 July 2007 | 22/05/07 £ ti [email protected]=200 (1 page) |
21 June 2007 | 11/05/07 £ ti [email protected]=188 (1 page) |
20 June 2007 | 30/04/07 £ ti [email protected]=188 (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 18/04/07; bulk list available separately
|
20 April 2007 | £ ic 2527370/2462870 12/03/07 £ sr [email protected]=64500 (1 page) |
3 April 2007 | Full 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 2006 | Memorandum and Articles of Association (55 pages) |
19 June 2006 | Resolutions
|
7 June 2006 | Return made up to 18/04/06; bulk list available separately (9 pages) |
27 April 2006 | Company name changed jpmorgan fleming us discovery in vestment trust PLC\certificate issued on 27/04/06 (3 pages) |
22 March 2006 | Full 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 2005 | Return made up to 18/04/05; bulk list available separately (11 pages) |
31 May 2005 | Resolutions
|
27 May 2005 | New director appointed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
24 March 2005 | Full 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 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (3 pages) |
7 June 2004 | Return made up to 18/04/04; bulk list available separately (8 pages) |
1 June 2004 | Resolutions
|
7 May 2004 | Full 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 2003 | Return made up to 18/04/03; bulk list available separately (12 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (45 pages) |
22 January 2003 | New director appointed (3 pages) |
15 May 2002 | Return made up to 18/04/02; bulk list available separately (10 pages) |
15 May 2002 | Company name changed the fleming us discovery investm ent trust PLC\certificate issued on 15/05/02 (2 pages) |
13 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (39 pages) |
27 June 2001 | Resolutions
|
4 June 2001 | Registered office changed on 04/06/01 from: 10 aldermanbury, london, EC2V 7RF (1 page) |
30 May 2001 | Return made up to 18/04/01; bulk list available separately (11 pages) |
18 April 2001 | Resolutions
|
2 April 2001 | Full accounts made up to 31 December 2000 (40 pages) |
14 March 2001 | Notice of intention to trade as an investment co. (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page) |
18 September 2000 | Secretary'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 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Return made up to 18/04/00; bulk list available separately
|
16 April 2000 | Full accounts made up to 31 December 1999 (40 pages) |
28 March 2000 | Director's particulars changed (2 pages) |
21 May 1999 | Director's particulars changed (2 pages) |
20 May 1999 | Return made up to 18/04/99; bulk list available separately (8 pages) |
1 May 1999 | Resolutions
|
15 April 1999 | Director's particulars changed (2 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (37 pages) |
9 November 1998 | Resolutions
|
1 October 1998 | Director's particulars changed (2 pages) |
7 August 1998 | Director's particulars changed (2 pages) |
24 July 1998 | Director's particulars changed (2 pages) |
5 June 1998 | Director's particulars changed (2 pages) |
28 May 1998 | Director's particulars changed (2 pages) |
21 May 1998 | Return made up to 18/04/98; bulk list available separately (8 pages) |
13 May 1998 | Director resigned (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Memorandum and Articles of Association (52 pages) |
21 April 1998 | Company name changed fleming fledgeling investment tr ust PUBLIC LIMITED COMPANY(the)\certificate issued on 21/04/98 (3 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (38 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page) |
27 May 1997 | Director's particulars changed (2 pages) |
21 May 1997 | Return made up to 18/04/97; bulk list available separately (8 pages) |
21 May 1997 | Director's particulars changed (3 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Director's particulars changed (1 page) |
3 August 1996 | Director resigned (4 pages) |
12 July 1996 | Director's particulars changed (2 pages) |
24 June 1996 | Director's particulars changed (3 pages) |
29 May 1996 | Return made up to 18/04/96; bulk list available separately (10 pages) |
24 April 1996 | Location of debenture register (1 page) |
24 April 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 December 1995 (34 pages) |
29 February 1996 | Director's particulars changed (1 page) |
23 February 1996 | Director's particulars changed (2 pages) |
15 January 1996 | New director appointed (3 pages) |
12 July 1995 | New director appointed (6 pages) |
6 June 1995 | Return made up to 18/04/95; bulk list available separately (18 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (35 pages) |
28 June 1967 | Particulars of mortgage/charge (4 pages) |
19 August 1966 | Particulars of mortgage/charge (4 pages) |
22 May 1964 | Particulars of mortgage/charge (4 pages) |
30 July 1955 | Incorporation (46 pages) |