Company NameJupiter International Green Investment Trust Plc
Company StatusDissolved
Company Number02412683
CategoryPublic Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham Carleton Greene
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address6 Bayley Street
London
WC1B 3HB
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameAlexander Eleftherios Zagoreos
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration32 years
RoleInvestment Banker
Correspondence Address4 Gramercy Park
New York Ny 10004
United States
Director NameJackson Worthington Robinson
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed27 May 1992(2 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleInvestment Manager
Correspondence AddressWinslow Management 60 State Street
12th Floor
Boston
Massachusetts 02109
United States
Director NameMr Brian Michael Tanner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(7 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
8 Broadlands Road
Taunton
Somerset
TA1 4HQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration32 years
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr David Waldorf Astor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBruern Grange
Milton Under Wychwood
Oxford
OX7 6HA
Director NameMr John Anthony Floyd
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressEcchinswell House
Ecchinswell
Newbury
Berkshire
RG15 8VA
Director NameMr Christopher Nigel Austin Haigh
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grove Lane
London
SE5 8ST
Director NameThe Very Reverend John Arthur Simpson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 May 1992)
RoleChurch Of England Minister
Correspondence AddressThe Deanery
Canterbury
Kent
CT1 2EP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£48,897,000
Cash£1,673,000
Current Liabilities£800,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

30 March 2004Dissolved (1 page)
20 January 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2003Sec of state's release of liq (1 page)
14 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (8 pages)
26 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 March 2001Declaration of solvency (3 pages)
26 March 2001Appointment of a voluntary liquidator (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
28 September 2000Interim accounts made up to 30 June 2000 (2 pages)
2 June 2000Return made up to 10/04/00; bulk list available separately (13 pages)
1 June 2000Ad 02/05/00--------- £ si [email protected]=334566 £ si [email protected]=13382 £ ic 6548534/6896482 (51 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
15 May 2000Full group accounts made up to 31 December 1999 (38 pages)
28 April 1999Full group accounts made up to 31 December 1998 (44 pages)
28 April 1999Return made up to 10/04/99; bulk list available separately (12 pages)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
11 May 1998Return made up to 10/04/98; bulk list available separately (10 pages)
10 May 1998Full group accounts made up to 31 December 1997 (46 pages)
17 September 1997Interim accounts made up to 30 June 1996 (2 pages)
20 May 1997Ad 29/04/97--------- £ si [email protected]=1767 £ ic 6546696/6548463 (8 pages)
25 April 1997Return made up to 10/04/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 April 1997Full group accounts made up to 31 December 1996 (44 pages)
11 April 1997New director appointed (3 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1996Director resigned (1 page)
17 June 1996Return made up to 10/04/96; bulk list available separately (17 pages)
29 March 1996Full group accounts made up to 31 December 1995 (42 pages)
16 May 1995Return made up to 10/04/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
15 March 1995Full group accounts made up to 31 December 1994 (42 pages)
18 March 1994Full group accounts made up to 31 December 1993 (41 pages)
6 April 1993Full group accounts made up to 31 December 1992 (33 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
10 April 1992Full group accounts made up to 31 December 1991 (28 pages)
11 April 1991Full group accounts made up to 31 December 1990 (25 pages)
6 September 1990Interim accounts made up to 30 June 1990 (20 pages)
6 December 1989Listing of particulars (32 pages)
5 December 1989Registered office changed on 05/12/89 from: 100 fetter lane london EC4A 1DD (1 page)
5 December 1989Notice of intention to trade as an investment co. (1 page)
5 December 1989Director resigned;new director appointed (28 pages)
30 November 1989Certificate of authorisation to commence business and borrow (1 page)
6 November 1989Director resigned;new director appointed (5 pages)
31 October 1989Company name changed launchrare public LIMITED compan y\certificate issued on 30/10/89 (2 pages)