London
SW1E 6SQ
Director Name | Mr Sam Fuschillo |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Helen Grace Archbold |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(60 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Lawyer And Company Secretary |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 32 years |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | Mr Jonathan Hugh David Carey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | John Egwin Craig |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Saxonbury House Frant Tunbridge Wells Kent TN3 9HJ |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | James Charles Robert D'Albiac |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Flat A 65 Pont Street London SW1X 0BD |
Director Name | Peter Thomas Robert Adderson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(30 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 27 July 2001) |
Role | Investment Manager |
Correspondence Address | 1 The Chase East Horsley Leatherhead Surrey KT24 5DQ |
Director Name | Charles Worth Crowther |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 2000) |
Role | Investment Director |
Correspondence Address | Manor Farm Chequers Lane Fingest Henley-On-Thames Oxon RG9 6QE |
Director Name | Martin John Henrich Kohlhaussen |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 1995(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2000) |
Role | Chairman Of Board |
Correspondence Address | Neue Mainzer Strasse 32-36 Frankfurt Hessen 60311 Germany |
Director Name | Dietrich Kurt Frowein |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 1995(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 1999) |
Role | Bank Executive |
Correspondence Address | Neue Mainzer Strasse 32-36 60311 Frankfurt Hessen 60311 |
Director Name | Heinz Josef Hockmann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 1995(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2001) |
Role | Bank Execuitve |
Correspondence Address | Karlsbader Straase 2a Nidderau Erbstadt 61130 |
Director Name | Richard Oliver Bernays |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(32 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 November 1996) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elgin Crescent London W11 2JL |
Director Name | Pascal Philippe Crepin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2000(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Weisskirchenerstrasse 98 Oberursel 61440 Germany Foreign |
Director Name | Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Napier Place London W14 8LG |
Director Name | Mr Edward Henry Bonham Carter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 October 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Philip Keith Charles Gibbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Eaton Place London SW10 9EL |
Director Name | Guenter Hugger |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2003(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | Aufder Schwell 10 Benshem D-64625 Germany |
Director Name | Mr Adrian John Creedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(39 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 12 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Alexander Frederick Clifford Darwall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2007) |
Role | Fund Manager |
Correspondence Address | Sandridge Park Sandridge Melksham Wiltshire SN12 7QU |
Director Name | Dr Achim Kassow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2005(41 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | Falkensteiner Strasse 16 60322 Frankfurt Foreign Germany |
Director Name | Mr John Henry Chatfeild-Roberts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2007) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Sheepwash Harby Hill Harby Melton Mowbray Leicestershire LE14 4DB |
Director Name | Mr Tristan Patrick Alan Hillgarth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bedford Gardens London W8 7EH |
Director Name | Dr Renate Krummer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2006(42 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 October 2006) |
Role | Bank Director |
Correspondence Address | Kettenhofweg 124a Frankfurt D-60325 Foreign |
Director Name | Dr Christopher Paul Detlev Dietz |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 2006(42 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 June 2007) |
Role | Manager |
Correspondence Address | Altmuehlstr 3 Wiesbaden Hessen 65207 Germany |
Director Name | Mr David Ingles |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(43 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Byeway Rickmansworth Hertfordshire WD3 1JW |
Director Name | Christopher Leslie Crawford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 2009(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | Flat 1 39 St Georges Square London SW1V 3QN |
Director Name | Mr Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jonathan Mark Gethyn East |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Anna Nicole Kurzon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Lisa Jane Daniels |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | jupiteram.com |
---|---|
Telephone | 01268 448642 |
Telephone region | Basildon |
Registered Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
540.3m at £0.1 | Knightsbridge Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,200,000 |
Net Worth | £57,771,000 |
Cash | £3,019,000 |
Current Liabilities | £3,873,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
17 September 1991 | Delivered on: 2 October 1991 Satisfied on: 14 May 1997 Persons entitled: N.M. Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of or in connection with a loan facility letter dated 16 september 1991 and this charge. Particulars: By way of first fixed charge 1/ all those shares which are on 17 september 1991 held by the company in the capital of (a) jupiter tarbutt merlin limted (b) tyndall holding PLC. Fully Satisfied |
---|
26 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 April 2016 | Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 January 2016 | Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Jupiter Asset Management Limited on 5 April 2015 (1 page) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Jupiter Asset Management Limited on 5 April 2015 (1 page) |
6 March 2015 | Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page) |
21 October 2014 | Termination of appointment of Edward Henry Bonham Carter as a director on 20 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Alex James Sargent as a director on 20 October 2014 (2 pages) |
8 May 2014 | Annual return made up to 5 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 Statement of capital on 2014-05-08
|
22 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 August 2013 | Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Solvency statement dated 28/05/12 (1 page) |
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Statement by directors (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Termination of appointment of Jonathan Carey as a director (1 page) |
21 October 2010 | Termination of appointment of David Ingles as a director (1 page) |
11 October 2010 | Termination of appointment of Christopher Crawford as a director (1 page) |
8 October 2010 | Termination of appointment of Paula Moore as a director (1 page) |
7 October 2010 | Termination of appointment of Robert Parker as a director (1 page) |
7 October 2010 | Termination of appointment of Tristan Hillgarth as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (24 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (24 pages) |
11 March 2010 | Director's details changed for Christopher Leslie Crawford on 21 April 2009 (1 page) |
18 January 2010 | Termination of appointment of John Stevenson as a director (2 pages) |
10 November 2009 | Appointment of Philip Michael Johnson as a director (3 pages) |
10 July 2009 | Return made up to 05/04/09; full list of members (9 pages) |
25 June 2009 | Director's change of particulars / robert parker / 31/05/2009 (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 May 2009 | Director appointed christopher leslie crawford (3 pages) |
6 October 2008 | Resolutions
|
13 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (9 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
27 June 2007 | Interim accounts made up to 15 June 2007 (3 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 May 2007 | Re-registration of Memorandum and Articles (42 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Application for reregistration from PLC to private (1 page) |
3 May 2007 | Return made up to 05/04/07; full list of members
|
13 April 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
3 August 2006 | Interim accounts made up to 30 June 2006 (12 pages) |
5 July 2006 | Interim accounts made up to 15 June 2006 (12 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (11 pages) |
22 March 2006 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (12 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 July 2004 | New director appointed (2 pages) |
25 May 2004 | Memorandum and Articles of Association (37 pages) |
6 May 2004 | Return made up to 05/04/04; full list of members (11 pages) |
17 December 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 July 2003 | Resolutions
|
16 July 2003 | Director resigned (2 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (11 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
13 December 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
6 June 2002 | Amended group of companies' accounts made up to 31 December 2000 (3 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
4 January 2002 | Nc inc already adjusted 19/12/01 (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Ad 19/12/01--------- £ si [email protected]=50000000 £ ic 4033693/54033693 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
3 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
24 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
8 August 2001 | Auditor's resignation (1 page) |
29 May 2001 | Return made up to 05/04/01; full list of members
|
28 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (4 pages) |
14 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 05/04/00; full list of members (19 pages) |
21 March 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
23 June 1999 | Director resigned (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
23 April 1999 | Return made up to 05/04/99; full list of members (21 pages) |
29 March 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
24 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: knightsbridge house 197, knightsbridge london SW7 1RB (1 page) |
24 April 1998 | Return made up to 05/04/98; full list of members (15 pages) |
18 April 1998 | Director's particulars changed (1 page) |
1 April 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
29 December 1997 | Interim accounts made up to 19 December 1997 (8 pages) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Return made up to 05/04/97; full list of members (15 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
24 December 1996 | Interim accounts made up to 13 December 1996 (8 pages) |
21 November 1996 | Director resigned (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
22 July 1996 | Interim accounts made up to 8 July 1996 (39 pages) |
22 July 1996 | Full group accounts made up to 31 December 1995 (8 pages) |
22 July 1996 | Interim accounts made up to 8 July 1996 (39 pages) |
9 May 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 05/04/96; bulk list available separately (47 pages) |
17 April 1996 | New director appointed (4 pages) |
12 December 1995 | Company name changed jupiter tyndall group PLC.\certificate issued on 13/12/95 (4 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (6 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | Director resigned (4 pages) |
2 May 1995 | Return made up to 05/04/95; bulk list available separately (18 pages) |
3 April 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
31 March 1995 | Ad 01/03/95--------- £ si [email protected]=106 £ ic 4033584/4033690 (2 pages) |
20 May 1994 | Full group accounts made up to 31 December 1993 (44 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | Memorandum and Articles of Association (53 pages) |
1 December 1992 | Memorandum and Articles of Association (46 pages) |
16 July 1992 | Full group accounts made up to 31 December 1991 (46 pages) |
27 September 1991 | Company name changed jupiter tarbutt merlin holdings PLC\certificate issued on 27/09/91 (2 pages) |
5 September 1991 | Full accounts made up to 28 February 1991 (17 pages) |
3 May 1991 | New director appointed (3 pages) |
3 May 1991 | New director appointed (3 pages) |
3 May 1991 | New director appointed (3 pages) |
3 May 1991 | Director resigned (3 pages) |
3 May 1991 | New director appointed (3 pages) |
3 May 1991 | Director resigned (3 pages) |
25 April 1991 | Memorandum and Articles of Association (40 pages) |
12 April 1991 | Full accounts made up to 31 December 1990 (16 pages) |
9 April 1991 | Listing of particulars (31 pages) |
8 April 1991 | Resolutions
|
3 April 1991 | Company name changed vantage securities public limite d company\certificate issued on 03/04/91 (5 pages) |
30 April 1990 | Full accounts made up to 31 December 1989 (16 pages) |
25 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
14 August 1987 | Director resigned;new director appointed (4 pages) |
16 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (15 pages) |
8 May 1986 | Return made up to 25/03/86; full list of members (10 pages) |
12 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 1973 | Company name changed\certificate issued on 25/06/73 (3 pages) |
14 February 1964 | Incorporation (15 pages) |