Company NameJupiter Asset Management Limited
Company StatusActive
Company Number02036243
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Wayne Mepham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Alison Joanne Hollingshead
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Management Coo
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Tracey Kinsella
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Kiranpal Kaur Nandra-Koehrer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(36 years, 11 months after company formation)
Appointment Duration10 months
RoleHead Of Equities
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Matthew Adam Robert Morgan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(36 years, 11 months after company formation)
Appointment Duration10 months
RoleHead Of Fixed Income
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameHelen Grace Archbold
StatusCurrent
Appointed26 February 2024(37 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Kenneth Stanley Cliff
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 January 2007)
RolePension Fund Manager
Correspondence Address14 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameJohn Egwin Craig
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressSaxonbury House
Frant
Tunbridge Wells
Kent
TN3 9HJ
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameRichard Michael Arnold Allison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressKingfishers Montreal Road
Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameRoger Haughton Ridout
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address2 Standring Rise
Hemel Hempstead
Hertfordshire
HP3 9AY
Director NamePhilip Alan Butt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 August 2000)
RoleConsultant
Correspondence Address91 West Lane
London
SE16 4PA
Director NameRichard Edward Maltby Bland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 July 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Hazlewell Road
London
SW15 6LR
Director NameJames Farquhar Robin Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1998)
RoleFinancial Services
Correspondence AddressOld Cow Pastures Farmhouse
Hook Norton
Oxfordshire
OX15 5BU
Director NameMr Edward Henry Bonham Carter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(7 years, 12 months after company formation)
Appointment Duration20 years, 2 months (resigned 26 September 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NamePeter Thomas Robert Adderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 03 September 2001)
RoleInvestment Manager
Correspondence Address1 The Chase
East Horsley
Leatherhead
Surrey
KT24 5DQ
Director NameSimon John Donne Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2004)
RoleFund Manager
Correspondence AddressAdstean Cottage
Funtingdon
Chichester
West Sussex
PO18 9DN
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameLawrence Cannon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1998)
RoleInvestment Manager
Correspondence AddressLark Rise
Swanborough
Lewes
East Sussex
BN7 3PJ
Director NameMr Colin Chisholm
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(9 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLampern House
Owlpen
Dursley
Gloucestershire
GL11 5BX
Wales
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 November 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Director NameThomas Albert Campbell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2005)
RoleStock Broker
Correspondence AddressChartcote Goodley Stock Road
Crockham Hill
Edenbridge
Kent
TN8 6TA
Director NameMr Victor Anthony Cazalet
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(14 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Windsor Court
Moscow Road
London
W2 4SN
Director NameMr John Henry Chatfeild-Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(14 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 November 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameRupert John Conyngham Corfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(14 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastmanton House
Sparsholt
Wantage
Oxfordshire
OX12 9PJ
Director NameMr Kevin Kenneth Booth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Bluntswood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameSamantha Jane Boyd
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2011)
RoleFund Manager
Correspondence Address37 Trefoil Road
London
SW18 2EG
Director NameAriel Meir Bezalel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address76 Lyndhurst Gardens
Finchley
London
N3 1TD
Director NameOliver Burns
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address32 Bushnell Road
London
SW17 8QP
Director NameMr Andrew Peter Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Kinnerton Street
London
SW1X 8ED
Secretary NameAdrian John Creedy
StatusResigned
Appointed26 November 2014(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 December 2016)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Jasveer Singh
StatusResigned
Appointed14 December 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Lisa Daniels
StatusResigned
Appointed29 October 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2024)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Matthew Charles Beesley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2023)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Administration Services Ltd (Corporation)
StatusResigned
Appointed04 May 1999(12 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 November 2014)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ

Contact

Websitejupiteram.com
Telephone01268 448642
Telephone regionBasildon

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19m at £1Jupiter Investment Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£184,840,000
Net Worth£127,643,000
Cash£148,429,000
Current Liabilities£73,555,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 4 weeks from now)

Charges

24 June 1987Delivered on: 8 July 1987
Satisfied on: 20 October 2009
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter,standing to the credit of any account (s) of LTD company with the bank designated barclays bank PLC re: jupiter tarbutt limited.
Fully Satisfied

Filing History

25 May 2017Full accounts made up to 31 December 2016 (28 pages)
2 May 2017Termination of appointment of Gillian Leigh Van Maaren as a director on 28 April 2017 (1 page)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
14 December 2016Appointment of Mr Jasveer Singh as a secretary on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Adrian John Creedy as a secretary on 14 December 2016 (1 page)
17 November 2016Appointment of Mr Jasveer Singh as a director on 16 November 2016 (2 pages)
7 September 2016Appointment of Ms Charlotte Claire Jones as a director on 7 September 2016 (2 pages)
31 May 2016Termination of appointment of Philip Michael Johnson as a director on 30 May 2016 (1 page)
31 May 2016Termination of appointment of Adrian John Creedy as a director on 30 May 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (36 pages)
8 March 2016Appointment of Mrs Gillian Leigh Van Maaren as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mrs Paula Marion Moore as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mr Lance Robert Deluca as a director on 8 March 2016 (2 pages)
4 January 2016Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 4 January 2016 (1 page)
30 December 2015Director's details changed for Mr Maarten Frederik Slendebroek on 29 December 2015 (2 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 19,000,000
(5 pages)
4 November 2015Termination of appointment of John Henry Chatfeild-Roberts as a director on 4 November 2015 (1 page)
4 November 2015Appointment of Mr Stephen Brian Pearson as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of John Henry Chatfeild-Roberts as a director on 4 November 2015 (1 page)
4 November 2015Appointment of Mr Stephen Brian Pearson as a director on 4 November 2015 (2 pages)
21 September 2015Appointment of Mr Nicholas John Ring as a director on 14 September 2015 (3 pages)
11 May 2015Full accounts made up to 31 December 2014 (26 pages)
22 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 19,000,000
(10 pages)
31 December 2014Termination of appointment of Stephen Brian Pearson as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Reef Talbot Hogg as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Robert Vernon Parker as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Rupert John Conyneham Corfield as a director on 31 December 2014 (1 page)
27 November 2014Appointment of Adrian John Creedy as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Jupiter Administration Services Ltd as a secretary on 26 November 2014 (1 page)
29 September 2014Termination of appointment of Keith Marsden as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Edward Henry Bonham Carter as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Andrew Peter Carfrae Clark as a director on 26 September 2014 (1 page)
22 April 2014Full accounts made up to 31 December 2013 (25 pages)
16 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 19,000,000
(14 pages)
12 November 2013Appointment of Mr Stephen Brian Pearson as a director (3 pages)
21 October 2013Termination of appointment of Christopher Crawford as a director (2 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
1 August 2013Appointment of Andrew Peter Carfrae Clark as a director (3 pages)
1 August 2013Termination of appointment of Anthony Nutt as a director (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (25 pages)
29 January 2013Termination of appointment of Tristan Hillgarth as a director (2 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (15 pages)
13 September 2012Appointment of Maarten Frederik Slendebroek as a director (3 pages)
30 April 2012Full accounts made up to 31 December 2011 (27 pages)
25 April 2012Appointment of Tristan Patrick Alan Hillgarth as a director (3 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (57 pages)
9 January 2012Termination of appointment of Timothy Woods as a director (2 pages)
9 January 2012Termination of appointment of Caroline Horsford as a director (2 pages)
9 January 2012Termination of appointment of Ian Mcveigh as a director (2 pages)
9 January 2012Termination of appointment of John Tevenan as a director (2 pages)
9 January 2012Termination of appointment of Kathryn Langridge as a director (2 pages)
9 January 2012Termination of appointment of Patrick Harrington as a director (2 pages)
9 January 2012Termination of appointment of Simon Somerville as a director (2 pages)
9 January 2012Termination of appointment of Paula Forecast as a director (2 pages)
9 January 2012Termination of appointment of Emma Howard Boyd as a director (2 pages)
9 January 2012Termination of appointment of Peter Lawery as a director (2 pages)
9 January 2012Termination of appointment of Kevin Scott as a director (2 pages)
9 January 2012Termination of appointment of Tristan Hillgarth as a director (2 pages)
9 January 2012Termination of appointment of Richard Curling as a director (2 pages)
9 January 2012Termination of appointment of Stephen Pearson as a director (2 pages)
9 January 2012Termination of appointment of Ariel Bezalel as a director (2 pages)
9 January 2012Termination of appointment of Charles Crole as a director (2 pages)
9 January 2012Termination of appointment of Ingrid Kukuljan as a director (2 pages)
9 January 2012Termination of appointment of Robert Mumby as a director (2 pages)
9 January 2012Termination of appointment of Alexander Darwall as a director (2 pages)
9 January 2012Termination of appointment of Elena Shaftan as a director (2 pages)
9 January 2012Termination of appointment of Cedric De Riois De Fonclare as a director (2 pages)
9 January 2012Termination of appointment of Philip Gent as a director (2 pages)
9 January 2012Termination of appointment of Colin Chisholm as a director (2 pages)
9 January 2012Termination of appointment of Jane Phillips as a director (2 pages)
9 January 2012Termination of appointment of Philip Matthews as a director (2 pages)
9 January 2012Termination of appointment of Avinash Vazirani as a director (2 pages)
9 January 2012Termination of appointment of Kevin Booth as a director (2 pages)
9 January 2012Termination of appointment of Richard Pavry as a director (2 pages)
9 January 2012Termination of appointment of Melanie Wotherspoon as a director (2 pages)
9 January 2012Termination of appointment of Ben Whitmore as a director (2 pages)
9 January 2012Termination of appointment of Miles Anthony Sloan Geldard as a director (2 pages)
9 January 2012Termination of appointment of Benedict Surtees as a director (2 pages)
9 January 2012Termination of appointment of Guy De Blonay as a director (2 pages)
9 January 2012Termination of appointment of Victor Cazalet as a director (2 pages)
9 January 2012Termination of appointment of Martina Guenzl as a director (2 pages)
9 January 2012Termination of appointment of Edward Smith Maxwell as a director (2 pages)
9 January 2012Termination of appointment of John Hamilton as a director (2 pages)
9 January 2012Termination of appointment of Samantha Boyd as a director (2 pages)
9 January 2012Termination of appointment of Charles Thomas as a director (2 pages)
9 January 2012Termination of appointment of Philip Ehrmann as a director (2 pages)
9 January 2012Termination of appointment of Robert Walker as a director (2 pages)
9 January 2012Termination of appointment of Oliver Pearson-Lund as a director (2 pages)
9 January 2012Termination of appointment of Oliver Burns as a director (2 pages)
9 January 2012Termination of appointment of Sebastian Radcliffe as a director (2 pages)
17 August 2011Termination of appointment of William Crewdson as a director (2 pages)
27 July 2011Termination of appointment of Malcolm Millar as a director (2 pages)
21 June 2011Director's details changed for Philip Charles Matthews on 22 February 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (20 pages)
8 March 2011Director's details changed for Richard Nicholas George Pavry on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Richard Nicholas George Pavry on 1 March 2011 (2 pages)
7 March 2011Director's details changed for Victor Anthony Cazalet on 11 February 2011 (2 pages)
25 February 2011Director's details changed for Keith Marsden on 10 December 2010 (2 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (59 pages)
17 December 2010Termination of appointment of Jonathan Carey as a director (1 page)
16 November 2010Director's details changed for Alexander Frederick Clifford Darwall on 16 November 2010 (2 pages)
5 October 2010Appointment of Miles Anthony Sloan Geldard as a director (2 pages)
4 October 2010Appointment of Kathryn Louise Langridge as a director (2 pages)
13 August 2010Termination of appointment of Laurence Petar as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
5 August 2010Termination of appointment of Laurence Petar as a director (1 page)
7 July 2010Appointment of John Francis Matthew Tevenan as a director (3 pages)
7 July 2010Appointment of Ingrid Elizabeth Kukuljan as a director (3 pages)
7 July 2010Director's details changed for Benedict Conyers Paddington Surtees on 25 June 2010 (3 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 June 2010Appointment of Guy Charles Desmond De Blonay as a director (3 pages)
19 May 2010Director's details changed for Anthony Nutt on 17 May 2010 (3 pages)
19 May 2010Director's details changed for John Henry Chatfeild-Roberts on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
28 April 2010Director's details changed for Anthony Nutt on 16 April 2010 (3 pages)
11 March 2010Director's details changed for Christopher Leslie Crawford on 21 April 2009 (1 page)
25 February 2010Director's details changed for Charles Donald Crole on 14 September 2009 (1 page)
28 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (65 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
10 November 2009Appointment of Philip Michael Johnson as a director (3 pages)
22 October 2009Appointment of Benedict Conyers Paddington Surtees as a director (3 pages)
22 October 2009Appointment of Malcolm James Ewan Millar as a director (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2009Termination of appointment of Paul Sheehan as a director (1 page)
16 September 2009Appointment terminated director peter fegelman (1 page)
22 July 2009Director's change of particulars / sebastian radcliffe / 01/04/2007 (1 page)
22 July 2009Director's change of particulars / sebastian radcliffe / 08/04/2009 (1 page)
14 July 2009Appointment terminated director nicholas hinds (1 page)
19 June 2009Full accounts made up to 31 December 2008 (21 pages)
21 April 2009Director's change of particulars / cedric de riois de fonclare / 13/12/2008 (1 page)
21 April 2009Director's change of particulars / john hamilton / 01/12/2000 (1 page)
9 April 2009Director's change of particulars / elena shaftan / 31/08/2005 (1 page)
9 April 2009Director's change of particulars / edward smith maxwell / 19/09/2005 (1 page)
9 April 2009Director's change of particulars / ian mcveigh / 20/07/2007 (1 page)
9 April 2009Director's change of particulars / rupert corfield / 15/07/2004 (1 page)
9 April 2009Director appointed patrick allan harrington (2 pages)
24 March 2009Director's change of particulars / colin chisholm / 13/11/2000 (1 page)
24 March 2009Director's change of particulars / emma howard boyd / 20/07/2000 (1 page)
24 March 2009Director appointed philip michael gent (3 pages)
20 March 2009Director's change of particulars / paul sheehan / 01/10/2006 (1 page)
20 March 2009Director's change of particulars / martina guenzl / 01/09/2007 (1 page)
20 March 2009Director's change of particulars / robert parker / 31/05/2006 (1 page)
20 March 2009Director's change of particulars / christopher crawford / 08/11/2007 (1 page)
20 March 2009Director's change of particulars / peter lawery / 14/06/2004 (1 page)
20 March 2009Director's change of particulars / victor cazalet / 15/09/2006 (1 page)
20 March 2009Director's change of particulars / laurence petar / 11/01/2002 (1 page)
20 March 2009Director's change of particulars / peter lawery / 23/05/2007 (1 page)
20 March 2009Director's change of particulars / samantha boyd / 25/09/2006 (1 page)
20 March 2009Director's change of particulars / samantha boyd / 17/10/2006 (1 page)
19 March 2009Director appointed oliver ian macgregor burns (2 pages)
19 March 2009Director appointed oliver pearson-lund (2 pages)
19 March 2009Director appointed robert gregory walker (2 pages)
19 March 2009Director appointed paula ann forecast (3 pages)
19 March 2009Director appointed ariel meir bezalel (2 pages)
14 January 2009Return made up to 27/12/08; full list of members (19 pages)
20 November 2008Director appointed peter fegelman (2 pages)
18 November 2008Appointment terminated director alison macdonald (1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
24 April 2008Director appointed nicholas james richard hinds (2 pages)
24 April 2008Appointment terminated director colin maloney (1 page)
5 March 2008Appointment terminate, director philip richard withers green logged form (1 page)
28 February 2008Appointment terminated director matthew spencer (1 page)
15 February 2008Return made up to 27/12/07; full list of members (29 pages)
15 February 2008New director appointed (2 pages)
8 February 2008New director appointed (3 pages)
18 December 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
13 July 2007Interim accounts made up to 12 June 2007 (4 pages)
15 June 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
5 February 2007Return made up to 27/12/06; full list of members (29 pages)
10 December 2006New director appointed (1 page)
8 December 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Full accounts made up to 31 December 2005 (20 pages)
8 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
15 March 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
27 January 2006Return made up to 27/12/05; full list of members (26 pages)
7 December 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (19 pages)
4 August 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
26 January 2005Return made up to 27/12/04; full list of members (26 pages)
30 October 2004Full accounts made up to 31 December 2003 (19 pages)
16 April 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
28 January 2004Return made up to 27/12/03; full list of members (26 pages)
17 December 2003Director resigned (1 page)
6 August 2003Full accounts made up to 31 December 2002 (18 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
13 May 2003New director appointed (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
17 February 2003Auditor's resignation (1 page)
26 January 2003Return made up to 27/12/02; full list of members (29 pages)
5 December 2002Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
15 July 2002Return made up to 27/12/01; full list of members; amend (28 pages)
21 June 2002Director's particulars changed (1 page)
8 February 2002Director resigned (1 page)
27 January 2002Return made up to 27/12/01; full list of members (21 pages)
29 November 2001New director appointed (3 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (4 pages)
9 November 2001Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
8 August 2001Auditor's resignation (1 page)
19 July 2001Director resigned (1 page)
30 May 2001Director's particulars changed (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
9 January 2001Return made up to 27/12/00; full list of members (19 pages)
5 January 2001Director resigned (1 page)
29 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)
17 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 December 1999 (14 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
7 January 2000Return made up to 27/12/99; full list of members (35 pages)
19 November 1999New director appointed (2 pages)
10 June 1999Director's particulars changed (1 page)
12 May 1999Full accounts made up to 31 December 1998 (14 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
27 January 1999Return made up to 27/12/98; full list of members (33 pages)
16 December 1998Interim accounts made up to 30 September 1998 (8 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
12 October 1998Director resigned (1 page)
9 October 1998Director's particulars changed (1 page)
24 May 1998New director appointed (2 pages)
7 May 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
9 February 1998Return made up to 27/12/97; full list of members (25 pages)
9 February 1998Director's particulars changed (1 page)
30 January 1998Director resigned (1 page)
4 August 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
4 May 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1997New director appointed (1 page)
7 March 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
24 January 1997Return made up to 27/12/96; full list of members (24 pages)
21 November 1996Director resigned (1 page)
18 November 1996Director's particulars changed (1 page)
9 May 1996Full accounts made up to 31 December 1995 (15 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
17 April 1996New director appointed (4 pages)
28 February 1996Return made up to 27/12/95; full list of members (22 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
9 January 1996Ad 28/12/95--------- £ si 7500000@1=7500000 £ ic 11500000/19000000 (2 pages)
4 January 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
4 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
4 January 1996£ nc 11500000/19000000 28/12/95 (1 page)
18 October 1995Director resigned (4 pages)
24 May 1995Ad 15/05/95--------- £ si 1500000@1=1500000 £ ic 10000000/11500000 (4 pages)
17 May 1995£ nc 10000000/11500000 15/05/95 (1 page)
17 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1995Full accounts made up to 31 December 1994 (14 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
3 February 1995Ad 29/12/94--------- £ si 9629630@1=9629630 £ ic 370370/10000000 (2 pages)
7 January 1995£ nc 400000/10000000 22/12/94 (1 page)
20 October 1994Company name changed jupiter tyndall merlin LIMITED\certificate issued on 21/10/94 (2 pages)
13 July 1994New director appointed (2 pages)
20 May 1994Accounts made up to 31 December 1993 (12 pages)
29 October 1993Full accounts made up to 31 December 1992 (14 pages)
10 January 1992Company name changed\certificate issued on 10/01/92 (2 pages)
18 December 1990Full group accounts made up to 30 June 1990 (14 pages)
11 April 1990Memorandum and Articles of Association (15 pages)
5 January 1990New director appointed (2 pages)
13 June 1989Nc inc already adjusted (1 page)
2 June 1989Company name changed jupiter tarbutt LIMITED\certificate issued on 01/06/89 (2 pages)
9 December 1988Full accounts made up to 30 June 1988 (16 pages)
3 December 1986Company name changed openorbit LIMITED\certificate issued on 03/12/86 (2 pages)
11 July 1986Certificate of Incorporation (1 page)
11 July 1986Certificate of incorporation (1 page)