Company NameJpmorgan Asset Management (UK) Limited
Company StatusActive
Company Number01161446
CategoryPrivate Limited Company
Incorporation Date27 February 1974(50 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NamePatrick MacDonald Thomson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Head
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Edward Pond
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,American
StatusCurrent
Appointed27 June 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Arthur Mark Ruston Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMiss Marion Anne Mulvey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 2019(45 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameSarah Heffron Nichomoff
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2019(45 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDana Michelle Haimoff
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2019(45 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMrs Deborah Reidy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed22 December 2020(46 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed03 October 2003(29 years, 7 months after company formation)
Appointment Duration20 years, 7 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMrs Philippa Blane Armitage
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 1996)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address27 Murray Road
London
SW19 4PD
Director NameRobert Henry Gwyn Armstrong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleInvestment Manager
Correspondence Address56 Coppice Farm Road
Penn
High Wycombe
Buckinghamshire
HP10 8AH
Director NameMr Steven Andrew Ralph Bates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Alwyne Place
London
N1 2NL
Director NameMr Mark Andrew Bullough
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameTerence John Beale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 1999)
RoleAdministration Director
Correspondence Address78 The Broadway
Thorpe Bay
Essex
SS1 3HH
Director NameMartyn Godrey Bensley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 1995)
RoleFund Manager
Correspondence AddressPortswood
Chalkend
Roxwell
Essex
CM1 4LQ
Secretary NameDavid Henry Pocknee
NationalityBritish
StatusResigned
Appointed16 August 1992(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address11 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Director NameMichael Dominic Ashbridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2000)
RoleInvestment Manager
Correspondence Address1 Great Coombe Cottage
Coombe Road Compton
Newbury
Berkshire
RG20 6RG
Director NamePhilip Arnold Beale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 1999)
RoleMarketing Executive
Correspondence Address9a Mornington Avenue
West Kensington
London
W14 8UJ
Director NameDavid Paul Baordman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(20 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 1999)
RoleInvestment Manager
Correspondence Address53 Oakfield Road
Ashtead
Surrey
KT21 2RB
Director NameShoshannah Stella Bernbaum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1997)
RolePerformance Measurement Direct
Country of ResidenceUnited Kingdom
Correspondence Address30 Rotherwick Road
London
NW11 7DA
Director NameStefan Bottcher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1995(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 1999)
RoleFund Manager
Correspondence Address22 Croft Way
Sevenoaks
Kent
TN13 2JX
Director NameDavid James Barron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2000)
RoleMerchant Banker
Correspondence Address5 Netheravon Road
Chiswick
London
W4 2NA
Director NamePeter Askew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2000)
RoleInvestment Manager
Correspondence AddressOak House
Brickdene Drive
Keston
Kent
BR2 6HD
Director NameStephen James John Bidwell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2000)
RolePerformance Analyst/Developmen
Correspondence Address34 Ravenswood Road
London
SW12 9PJ
Secretary NameYeng Yeng Maxwell
NationalityBritish
StatusResigned
Appointed04 October 1999(25 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameRoderic Aidan Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(26 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 2000)
RoleFund Manager
Correspondence Address34 Canonbury Square
Islington
London
N1 2AN
Director NameJames Guy Richard Brasher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2001)
RoleFinancial Controller
Correspondence AddressTop Flat 139 Rylston Road
London
SW6 7HP
Director NameMr Roderic Aidan Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(27 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2002)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBeechlands
Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NR
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(27 years, 9 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
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2005(31 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AY
Director NameHarriett Mary Morison Baldwin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameClive Stuart Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(31 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2010)
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
Appointed28 May 2013(39 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameMs Bethany Marie Burrow
StatusResigned
Appointed26 February 2016(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameRobeet Fleming Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 1999(25 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1999)
Correspondence Address25 Copthall Avenue
London
EC2R 7DR

Contact

Websitejpmorgan.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

24m at £1J P Morgan Asset Management Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£592,080,000
Gross Profit£505,817,000
Net Worth£478,682,000
Cash£72,817,000
Current Liabilities£203,066,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

17 December 2010Delivered on: 22 December 2010
Persons entitled: Westlb Ag, London Branch as Security Trustee

Classification: Assignation in security dated 15 and 16 december 2010 and assignation
Secured details: All monies due or to become due from the obligors to the secured parties or to the chargee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned by way of security its right title benefit and interest in and to and in respect of the right to issue and deliver drawdown notices in respect of the undrawn advance commitments, the right to issue and deliver drawdown notices or otherwise to call on limited partners to return distributions to the us intermediate feeder fund, the right to issue and deliver drawdown notices or otherwise to call on limited partners to make equalising advance contributions, all the undrawn advance commitments. See image for full details.
Outstanding
17 December 2010Delivered on: 22 December 2010
Persons entitled: West Ag, London Branch as Security Trustee

Classification: A security assignment
Secured details: All monies due or to become due from the obligors to the secured parties or to security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In the security assignment and with full title guarantee all of its right, title and interest, present and future, to the issue and deliver drawdown notices pursuant to the terms of the borrower partnership agreement and all of its present and future rights, title and interest in or to all related rights see image for full details.
Outstanding
17 December 2010Delivered on: 22 December 2010
Persons entitled: Westlb Ag,London Branch as Security Trustee

Classification: Assignation in security
Secured details: All monies due or to become due from the obligors to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of their respective right title benefit and interest (present and future in and to and in respect of the right to issue and deliver drawfown notices in respect of the undrawn advance commitments pursuant to the terms of the non-us feeder fund partnership agreement and all related rights see image for full details.
Outstanding
17 December 2010Delivered on: 22 December 2010
Persons entitled: Westlb Ag,London Branch as Security Trustee

Classification: Security over cash agreement
Secured details: All monies due or to become due from the obligors to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in each deposit see image for full details.
Outstanding
18 November 2010Delivered on: 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to be come due from the assignor to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights see image for full details.
Outstanding
18 November 2010Delivered on: 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to be come due from the assignor to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights see image for full details.
Outstanding
9 September 2010Delivered on: 28 September 2010
Persons entitled: Jpmorgan Asian Infrastructure & Related Resources Opportunity Fund Cayman Master, L.P.

Classification: Borrower limited partner pledge and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Company's rights under an operator agreement by and between the pledgor and the company as restated modified amended or supplemented from time to time to make give or initiate or take any steps ancillary to making givein or initiating any request demand notice or other call upon those persons who are limited partners in the limited partnership which is the pledgor to perform their obligations to make payments to the pledgor see image for full details.
Outstanding
22 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch, as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 25 September 2014
Persons entitled: Wells Fargo Bank National Association, London Branch

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Persons entitled: Wells Fargo Bank, National Association, as Security Trustee

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Persons entitled: Wells Fargo Bank, National Association, as Security Agent

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee of Rthe Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2012Delivered on: 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: Scottish confirmation agreement
Secured details: All monies due or to become due from the company to the chargee and each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the due and puntual payment and performance of the secured obligations see image for full details.
Outstanding
31 January 2012Delivered on: 9 February 2012
Persons entitled: Westlb Ag, London Branch as Security Trustee

Classification: Supplemental security assignment
Secured details: All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign with full title guarantee the right title and interest to issue and deliver drawdown notices and all related rights see image for full details.
Outstanding
31 January 2012Delivered on: 9 February 2012
Persons entitled: Westlb Ag London Branch as Security Trustee

Classification: Supplemental security over cash agreement
Secured details: All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign with full title guarantee the right title and interest from time to time in each deposit see image for full details.
Outstanding
20 November 2007Delivered on: 10 December 2007
Satisfied on: 25 October 2010
Persons entitled: Jpmorgan Greater Europe Opportunistic Property Fund (B) LP

Classification: Assignation in security
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being all rights, title and interest in to and under and relative to the undrawn advance commitments under the b feeder partnership agreement and/or the relevant subscription agreement. See the mortgage charge document for full details.
Fully Satisfied
29 November 2007Delivered on: 10 December 2007
Satisfied on: 25 October 2010
Persons entitled: Westlb Ag, New York Branch (The Administrative Agent)

Classification: Assignation in security
Secured details: All monies due or to become due from each chargor and each qualified borrower to the administrative agent, the letter of credit issuer and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being all rights, title and interest in to and under and relative to the undrawn advance commitments under the borrower partnership agreement and/or the relevant subscription agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2017Second filing for the appointment of Victoria Katherine Hastings as a director (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (36 pages)
16 February 2017Appointment of Mrs Victoria Katherine Hastings as a director on 10 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
(3 pages)
20 October 2016Termination of appointment of Martin Roy Porter as a director on 30 September 2016 (1 page)
23 August 2016Appointment of Patrick Macdonald Thomson as a director on 27 July 2016 (3 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 24,000,000
(6 pages)
20 May 2016Full accounts made up to 31 December 2015 (36 pages)
1 March 2016Appointment of Ms Bethany Marie Burrow as a secretary on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 February 2016 (1 page)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 24,000,000
(6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 24,000,000
(6 pages)
11 June 2015Termination of appointment of John Stainsby as a director on 29 May 2015 (1 page)
7 May 2015Full accounts made up to 31 December 2014 (33 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)
29 September 2014Registration of charge 011614460017, created on 22 September 2014 (30 pages)
25 September 2014Registration of charge 011614460016, created on 22 September 2014 (31 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 24,000,000
(7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 24,000,000
(7 pages)
9 May 2014Registration of charge 011614460015 (17 pages)
9 May 2014Registration of charge 011614460014 (14 pages)
1 May 2014Full accounts made up to 31 December 2013 (33 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)
10 January 2014Statement of company's objects (2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 November 2013Registration of charge 011614460013 (39 pages)
18 September 2013Full accounts made up to 31 December 2012 (31 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(7 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(7 pages)
20 August 2013Appointment of John Stainsby as a director (3 pages)
3 June 2013Appointment of Jasper Luke Berens as a director (2 pages)
17 April 2013Termination of appointment of Roger Thompson as a director (1 page)
18 January 2013Director's details changed for Martin Roy Porter on 18 January 2013 (2 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
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)
9 November 2012Appointment of Mr Daniel Watkins as a director (2 pages)
19 October 2012Appointment of Peter Schwicht as a director (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (32 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
21 June 2012Termination of appointment of James Broderick as a director (1 page)
17 February 2012Director's details changed for Nicholas John Gartside on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Martin Roy Porter on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Ioan William Roberts 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 2012Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
9 January 2012Termination of appointment of Ioan Roberts as a director (1 page)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
24 August 2011Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2 August 2010 (2 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
24 August 2011Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2 August 2010 (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (29 pages)
17 May 2011Appointment of Nicholas John Gartside as a director (3 pages)
7 March 2011Termination of appointment of Robert Michele as a director (1 page)
30 December 2010Termination of appointment of Clive Brown as a director (1 page)
30 December 2010Duplicate mortgage certificatecharge no:9 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
21 July 2010Full accounts made up to 31 December 2009 (31 pages)
20 April 2010Appointment of Mr Ioan William Roberts as a director (2 pages)
20 April 2010Appointment of Mr. Ioan William Roberts as a director (2 pages)
4 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
19 October 2009Termination of appointment of James Staley as a director (1 page)
26 September 2009Full accounts made up to 31 December 2008 (30 pages)
28 August 2009Return made up to 01/08/09; full list of members (5 pages)
27 August 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
17 June 2009Director appointed robert charles michele (1 page)
25 March 2009Appointment terminated director pablo forero (1 page)
25 March 2009Appointment terminated director michael wilson (1 page)
14 October 2008Full accounts made up to 31 December 2007 (31 pages)
26 August 2008Return made up to 01/08/08; full list of members (6 pages)
10 December 2007Particulars of mortgage/charge (7 pages)
10 December 2007Particulars of mortgage/charge (6 pages)
14 September 2007New director appointed (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
15 May 2007Full accounts made up to 31 December 2006 (21 pages)
2 January 2007Director resigned (1 page)
3 November 2006Director's particulars changed (1 page)
3 August 2006Return made up to 01/08/06; full list of members (4 pages)
16 May 2006Full accounts made up to 31 December 2005 (18 pages)
9 February 2006New director appointed (1 page)
3 November 2005New director appointed (2 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Return made up to 01/08/05; full list of members (8 pages)
16 September 2005New director appointed (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
11 May 2005New director appointed (3 pages)
5 May 2005Full accounts made up to 31 December 2004 (16 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 asset manage ment (uk) LIMITED\certificate issued on 03/05/05 (2 pages)
23 March 2005Director resigned (1 page)
11 March 2005New director appointed (3 pages)
15 February 2005Director resigned (1 page)
20 September 2004Return made up to 16/08/04; full list of members (8 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
26 January 2004Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
23 September 2003Return made up to 16/08/03; full list of members (7 pages)
5 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
14 May 2003Ad 16/04/03--------- £ si 18000000@1=18000000 £ ic 6000000/24000000 (2 pages)
12 May 2003Nc inc already adjusted 16/04/03 (2 pages)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Full accounts made up to 31 December 2002 (23 pages)
31 January 2003Auditor's resignation (1 page)
4 October 2002Return made up to 16/08/02; full list of members (7 pages)
30 May 2002Director's particulars changed (1 page)
20 May 2002Full accounts made up to 31 December 2001 (16 pages)
8 May 2002Director's particulars changed (1 page)
22 March 2002Director resigned (1 page)
11 December 2001New director appointed (3 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (5 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (5 pages)
27 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Return made up to 16/08/01; full list of members (7 pages)
3 September 2001Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
13 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
11 May 2001Company name changed chase fleming asset management ( uk) LIMITED\certificate issued on 11/05/01 (2 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (14 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
7 February 2001Director's particulars changed (1 page)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
28 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 25 copthall avenue london EC2R 7BP (1 page)
5 September 2000Company name changed fleming investment management li mited\certificate issued on 05/09/00 (2 pages)
31 August 2000Return made up to 16/08/00; full list of members (37 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
18 August 2000Secretary's particulars changed (1 page)
17 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
27 July 2000Full accounts made up to 31 March 2000 (12 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director's particulars changed (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
17 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 March 2000Ad 13/03/00--------- £ si 3500000@1=3500000 £ ic 2500000/6000000 (2 pages)
17 March 2000Nc inc already adjusted 13/03/00 (2 pages)
15 March 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
26 January 2000Secretary's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000New director appointed (1 page)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
23 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director's particulars changed (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
10 September 1999Return made up to 16/08/99; change of members (44 pages)
20 August 1999Director's particulars changed (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
25 June 1999Full accounts made up to 31 March 1999 (13 pages)
24 June 1999New director appointed (2 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director's particulars changed (1 page)
9 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
9 February 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
12 November 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
17 September 1998Return made up to 16/08/98; no change of members (46 pages)
10 September 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director's particulars changed (1 page)
5 August 1998Director resigned (1 page)
2 July 1998Full accounts made up to 31 March 1998 (13 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
20 May 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
31 March 1998Director's particulars changed (1 page)
2 March 1998New director appointed (2 pages)
16 February 1998Director's particulars changed (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
21 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
12 October 1997Director's particulars changed (1 page)
8 October 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
29 August 1997Return made up to 16/08/97; full list of members (46 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
11 July 1997Full accounts made up to 31 March 1997 (12 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
21 November 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
18 October 1996Return made up to 16/08/96; no change of members (35 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
10 September 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
15 July 1996Director's particulars changed (1 page)
24 June 1996Full accounts made up to 31 March 1996 (13 pages)
21 June 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
1 May 1996Director resigned (2 pages)
1 May 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
14 April 1996New director appointed (1 page)
14 April 1996New director appointed (1 page)
14 April 1996New director appointed (1 page)
25 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
30 October 1995New director appointed (4 pages)
24 October 1995Return made up to 16/08/95; no change of members (72 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
21 August 1995Director resigned (4 pages)
7 August 1995Director's particulars changed (4 pages)
19 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Full accounts made up to 31 March 1995 (13 pages)
8 June 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
2 May 1995Director's particulars changed (4 pages)
2 May 1995Director's particulars changed (4 pages)
27 March 1995Director resigned (4 pages)
23 June 1994Full accounts made up to 31 March 1994 (10 pages)
29 September 1993Full accounts made up to 31 March 1993 (12 pages)
18 September 1992Full accounts made up to 31 March 1992 (12 pages)
16 September 1991Full accounts made up to 31 March 1991 (11 pages)
13 November 1990Full accounts made up to 31 March 1990 (8 pages)
5 April 1988Company name changed robert fleming investment manage ment LIMITED\certificate issued on 05/04/88 (2 pages)
24 March 1988Memorandum and Articles of Association (12 pages)
9 November 1984Accounts made up to 31 March 1984 (10 pages)
20 August 1983Accounts made up to 31 March 1983 (7 pages)
20 August 1982Accounts made up to 31 March 1982 (7 pages)
27 February 1974Certificate of incorporation (1 page)
27 February 1974Incorporation (15 pages)
27 February 1974Certificate of incorporation (1 page)