Company NameJpmorgan European Discovery Trust Plc
Company StatusActive
Company Number02431143
CategoryPublic Limited Company
Incorporation Date10 October 1989(34 years, 5 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Nicholas Michael Norman Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Marc Christiaan Van Gelder
Date of BirthMay 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNoodweg 34 Noodweg 34
1213 Px Hilversum
Hilversum
Netherlands
Director NameMrs Sarah Jane Watters
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Suzy Jane Ross
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(32 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Arun Kumar Sarwal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(33 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameHugh Jolyon Twiss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Geraldine Road
London
SW18 2NT
Director NameMichael Cameron St John Birt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 1993)
RoleAdvocate
Correspondence Address49 Fontenelle
St Lawrence
Jersey
Channel
Director NameFriedrich Von Metzler
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed03 May 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1996)
RolePartner
Correspondence AddressB Metzler Seel Sonh & Co
Postfach 10 15 48
60015 Frankfurt Am Main
Germany
Director NameLuciano Gobbi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed03 May 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleEngineer
Correspondence AddressVia Mirra 7
Piacenza 29100
Foreign
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameMr Christopher John Thornton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEcclesbourne Halll
Idridgehay
Belper
Derbyshire
DE56 2SB
Director NameJurgen Karl Rothig
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1996(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1999)
RoleBanker
Correspondence AddressKastanienweg 10b
Oseursel
61440
Director NameMichael Hart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(8 years after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Barn Mewith
High Bentham
Lancaster
Lancashire
LA2 7AY
Director NameJacques Drossaert
Date of BirthApril 1939 (Born 85 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1999(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address23 Avenue Pere Damien
1150 Brussels
Foreign
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(10 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameMr Michael Aleksander Wrobel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxonbury Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Paul Victor Falzon Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,Maltese
StatusResigned
Appointed01 December 2005(16 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameFederico Marescotti
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2005(16 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Stephen Frank White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(22 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Ashok Kumar Gupta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(23 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameMs Tanya Rose Cordrey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed03 May 1991(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(10 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websiteam.jpmorgan.co.uk/investment-trusts/trusts/european-smaller-companies-jpm-it.aspx
Telephone020 77426000
Telephone regionLondon

Location

Registered Address60 Victoria Embankment
London
EC4Y 0JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
95.29%
-
4.7m at £0.05Chase Nominees LTD
2.93%
Ordinary
2.9m at £0.05Nortrust Nominees LTD
1.78%
Ordinary

Financials

Year2014
Turnover£8,448,000
Net Worth£429,727,000
Cash£1,300,000
Current Liabilities£9,699,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryInterim
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

4 October 2017Full accounts made up to 31 March 2017 (76 pages)
24 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2017Statement of company's objects (2 pages)
10 February 2017Purchase of own shares. (3 pages)
12 August 2016Full accounts made up to 31 March 2016 (72 pages)
3 August 2016Appointment of Mr Marc Christiaan Van Gelder as a director on 1 August 2016 (2 pages)
22 July 2016Termination of appointment of Federico Marescotti as a director on 30 June 2016 (1 page)
25 May 2016Annual return made up to 3 May 2016 no member list
Statement of capital on 2016-05-25
  • GBP 8,007,394.25
(7 pages)
4 August 2015Termination of appointment of Anthony Beverley Davidson as a director on 10 July 2015 (2 pages)
16 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2015Full accounts made up to 31 March 2015 (76 pages)
21 May 2015Annual return made up to 3 May 2015 no member list
Statement of capital on 2015-05-21
  • GBP 8,007,394.25
(18 pages)
21 May 2015Annual return made up to 3 May 2015 no member list
Statement of capital on 2015-05-21
  • GBP 8,007,394.25
(18 pages)
20 May 2015Appointment of Mr Nicholas Michael Norman Smith as a director on 1 May 2015 (3 pages)
20 May 2015Appointment of Mr Nicholas Michael Norman Smith as a director on 1 May 2015 (3 pages)
4 August 2014Sub-division of shares on 23 July 2014 (5 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
12 June 2014Full accounts made up to 31 March 2014 (70 pages)
9 May 2014Annual return made up to 3 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(17 pages)
9 May 2014Annual return made up to 3 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(17 pages)
7 May 2014Director's details changed for Ms Carolan Dobson on 31 March 2014 (3 pages)
8 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages)
4 February 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
7 October 2013Purchase of own shares. (3 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 8,444,894.25
(4 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 8,458,644.25
(4 pages)
29 August 2013Purchase of own shares. (3 pages)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 8,904,230.75
(4 pages)
22 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 June 2013Full accounts made up to 31 March 2013 (65 pages)
17 June 2013Purchase of own shares. (3 pages)
22 May 2013Director's details changed for Mr Anthony Beverley Davidson on 14 May 2013 (3 pages)
22 May 2013Director's details changed for Federico Marescotti on 14 May 2013 (3 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (17 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (17 pages)
8 May 2013Purchase of own shares. (3 pages)
16 January 2013Appointment of Mr Ashok Kumar Gupta as a director (3 pages)
16 January 2013Purchase of own shares. (3 pages)
9 January 2013Termination of appointment of Paul Manduca as a director (2 pages)
17 August 2012Purchase of own shares. (3 pages)
9 August 2012Termination of appointment of Michael Wrobel as a director (2 pages)
18 July 2012Purchase of own shares. (3 pages)
17 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
17 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
10 July 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
21 June 2012Full accounts made up to 31 March 2012 (64 pages)
20 June 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Buisness Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
6 June 2012Annual return made up to 3 May 2012 no member list (17 pages)
6 June 2012Annual return made up to 3 May 2012 no member list (17 pages)
4 May 2012Appointment of Stephen Frank White as a director (3 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
29 March 2012Purchase of own shares. (3 pages)
14 March 2012Purchase of own shares. (3 pages)
17 February 2012Purchase of own shares. (3 pages)
30 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
24 January 2012Purchase of own shares. (3 pages)
24 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
22 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 July 2011Termination of appointment of Elisabeth Airey as a director (2 pages)
18 July 2011Full accounts made up to 31 March 2011 (62 pages)
23 June 2011Annual return made up to 3 May 2011 with bulk list of shareholders (31 pages)
23 June 2011Annual return made up to 3 May 2011 with bulk list of shareholders (31 pages)
6 June 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
2 March 2011Purchase of own shares. (3 pages)
27 January 2011Purchase of own shares. (3 pages)
18 January 2011Purchase of own shares. (3 pages)
10 January 2011Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
5 October 2010Purchase of own shares. (3 pages)
5 October 2010Purchase of own shares. (3 pages)
5 October 2010Purchase of own shares. (3 pages)
4 October 2010Appointment of Carolan Dobson as a director (3 pages)
6 September 2010Purchase of own shares. (3 pages)
6 September 2010Purchase of own shares. (3 pages)
6 September 2010Purchase of own shares. (3 pages)
13 August 2010Memorandum and Articles of Association (52 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 11,771,163.25
    Cancellation of treasury shares. Treasury capital:
  • GBP 449,654.015 on 2010-07-08
(4 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 11,771,163.25
    Cancellation of treasury shares. Treasury capital:
  • GBP 449,654.015 on 8 July 2010
(4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 July 2010Company name changed jpmorgan european fledgeling investment trust PLC\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(3 pages)
8 July 2010Change of name notice (2 pages)
1 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 936,632.515
(3 pages)
1 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 936,632.515 on 2010-06-04
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 923,382.515
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 899,290.765
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 923,382.515 on 2010-05-18
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 899,290.765 on 2010-05-28
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 920,415.765 on 2010-05-20
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 920,415.765
(3 pages)
14 June 2010Full accounts made up to 31 March 2010 (67 pages)
9 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 880,540.765
(3 pages)
9 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 880,540.765 on 2010-04-12
(3 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 11,771,163.25
(4 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 11,771,163.25
(4 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (33 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (33 pages)
13 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 873,040.765
(3 pages)
13 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 873,040.765 on 2010-03-26
(3 pages)
13 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 830,040.765
(3 pages)
13 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 865,540.765
(3 pages)
13 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 865,540.765 on 2010-03-31
(3 pages)
13 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 830,040.765 on 2010-03-12
(3 pages)
28 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 811,290.765 on 2010-02-26
(3 pages)
26 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 811,290.765
(3 pages)
15 March 2010Purchase of own shares. (3 pages)
19 February 2010Purchase of own shares. (3 pages)
5 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 773,790.765
(3 pages)
5 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 773,790.765 on 2009-11-19
(3 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 713,790.765 on 2009-10-30
(3 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 713,790.765
(3 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
23 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to sell shares from treasury 07/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 200931/03/09\Gbp ti [email protected]=18750\ (2 pages)
10 June 200927/03/09\Gbp ti [email protected]=5500\ (2 pages)
10 June 200914/04/09\Gbp ti [email protected]=6250\ (2 pages)
7 June 2009Full accounts made up to 31 March 2009 (58 pages)
6 June 2009Return made up to 03/05/09; full list of members (27 pages)
14 May 200927/02/09\Gbp ti [email protected]=112.5\ (2 pages)
14 May 200925/02/09\Gbp ti [email protected]=103.75\ (2 pages)
14 May 200903/03/09\Gbp ti [email protected]=50\ (2 pages)
20 March 200918/03/09\Gbp tr [email protected]=6449.6875\gbp ic 12823299/12816849.3125\ (1 page)
19 March 200920/02/09\Gbp ti [email protected]=12917.5\ (2 pages)
19 March 200917/02/09\Gbp ti [email protected]=15625\ (2 pages)
7 February 200908/01/09\Gbp ti [email protected]=30250\ (2 pages)
22 January 2009Location of register of members (non legible) (1 page)
8 January 200905/12/08\Gbp ti [email protected]=14000\ (2 pages)
8 December 200806/11/08\Gbp ti [email protected]=76750\ (1 page)
20 November 200828/10/08\Gbp ti [email protected]=250\ (1 page)
7 August 200804/07/08\Gbp ti [email protected]=45000\ (2 pages)
24 July 200827/06/08\Gbp ti [email protected]=51250\ (2 pages)
23 July 200820/06/08\Gbp ti [email protected]=190\ (2 pages)
9 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sell shares from treasury 08/07/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(46 pages)
4 July 200806/06/08\Gbp ti [email protected]=157.5\ (1 page)
18 June 200824/05/07\Gbp ti [email protected]=35000\ (1 page)
11 June 200809/05/08\Gbp ti [email protected]=112.5\ (1 page)
6 June 200802/05/08\Gbp ti [email protected]=195\ (1 page)
4 June 2008Full accounts made up to 31 March 2008 (60 pages)
22 May 200825/04/08\Gbp ti [email protected]=200\ (1 page)
19 May 2008Return made up to 03/05/08; bulk list available separately (7 pages)
14 May 2008Gbp ic 13191800.7025/13177550.7025\11/04/08\gbp sr [email protected]=14250\ (1 page)
23 April 200826/03/08\Gbp ti [email protected]=37.5\ (1 page)
10 April 200814/03/08\Gbp ti [email protected]=8997.5\ (1 page)
26 March 200820/03/08\Gbp tr [email protected]=3578.2975\gbp ic 13195379/13191800.7025\ (1 page)
12 March 200815/02/08\Gbp ti [email protected]=6250\ (1 page)
20 February 200814/01/08 £ ti [email protected]=613 (1 page)
20 February 200818/01/08 £ ti [email protected]=200 (1 page)
30 January 200809/01/08 £ ti [email protected]=66250 (1 page)
30 January 200807/01/08 £ ti [email protected]=41250 (1 page)
30 January 200803/01/08 £ ti [email protected]=20000 (1 page)
25 January 200831/12/07 £ ti [email protected]=250 (1 page)
25 January 200814/12/07 £ ti [email protected]=120 (1 page)
10 January 200812/12/07 £ ti [email protected]=375 (1 page)
9 January 200805/12/07 £ ti [email protected]=175 (1 page)
9 January 200810/12/07 £ ti [email protected]=375 (1 page)
8 January 200803/12/07 £ ti [email protected]=5000 (1 page)
8 January 200830/11/07 £ ti [email protected]=2500 (1 page)
2 January 200827/11/07 £ ti [email protected]=100 (1 page)
7 December 200708/11/07 £ ti [email protected]=375 (1 page)
5 December 200724/10/07 £ ti [email protected]=288 (1 page)
5 December 200702/11/07 £ ti [email protected]=53 (1 page)
19 November 200719/10/07 £ ti [email protected]=463 (1 page)
16 November 200712/10/07 £ ti [email protected]=63 (1 page)
15 November 200706/07/07 £ ti [email protected]=100 (1 page)
7 November 200726/09/07 £ ti [email protected]=406 (1 page)
7 November 200728/09/07 £ ti [email protected]=180 (1 page)
26 October 200704/10/07 £ ti [email protected]=22500 (1 page)
23 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
24 July 200727/06/07 £ ti [email protected]=200 (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2007Group of companies' accounts made up to 31 March 2007 (52 pages)
22 May 2007Return made up to 03/05/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 200614/09/06 £ ti [email protected]=28 (1 page)
11 October 200607/09/06 £ ti [email protected]=20250 (1 page)
18 August 200619/06/06 £ ti [email protected]=8313 (2 pages)
18 August 200618/07/06 £ ti [email protected]=15000 (1 page)
17 August 200618/07/06 £ ti [email protected]=25000 (1 page)
17 August 200606/07/06 £ ti [email protected]=15517 (2 pages)
2 August 200629/06/06 £ ti [email protected]=42500 (2 pages)
26 July 200609/06/06 £ ti [email protected]=16250 (2 pages)
26 July 200613/06/06 £ ti [email protected]=25000 (2 pages)
20 July 200615/05/06 £ ti [email protected]=500 (1 page)
20 July 200630/05/06 £ ti [email protected]=37500 (1 page)
20 July 200616/05/06 £ ti [email protected]=225 (1 page)
20 July 200602/06/06 £ ti [email protected]=19500 (1 page)
20 July 2006Memorandum and Articles of Association (55 pages)
19 July 200622/05/06 £ ti [email protected]=688 (1 page)
19 July 200618/05/06 £ ti [email protected]=275 (1 page)
19 July 200605/05/06 £ ti [email protected]=375 (1 page)
19 July 2006Director resigned (1 page)
19 July 200623/01/06 £ ti [email protected]=750 (2 pages)
19 July 200617/05/06 £ ti [email protected]=113 (1 page)
12 July 2006Company name changed jpmorgan fleming european fledge ling investment trust PLC\certificate issued on 12/07/06 (4 pages)
15 June 2006Full accounts made up to 31 March 2006 (55 pages)
13 June 2006Return made up to 03/05/06; bulk list available separately (8 pages)
27 April 2006Director's particulars changed (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (4 pages)
29 July 2005Director resigned (1 page)
29 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2005£ sr [email protected] 26/04/05 (1 page)
19 July 2005£ ic 13391629/13304129 06/05/05 £ sr [email protected]=87500 (1 page)
28 June 2005Full accounts made up to 31 March 2005 (46 pages)
9 June 2005Return made up to 03/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005New director appointed (3 pages)
27 May 2005Secretary's particulars changed (1 page)
26 May 2005£ ic 13629129/13529129 06/08/04 £ sr [email protected]=100000 (1 page)
26 May 2005£ ic 13529129/13391629 19/08/04 £ sr [email protected]=137500 (1 page)
30 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2004Full accounts made up to 31 March 2004 (49 pages)
18 June 2004Return made up to 03/05/04; bulk list available separately (7 pages)
14 June 2004Director's particulars changed (1 page)
30 July 2003Director resigned (2 pages)
30 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 July 2003Full accounts made up to 31 March 2003 (49 pages)
23 June 2003Return made up to 03/05/03; bulk list available separately (17 pages)
17 June 2003£ ic 13679129/13641629 04/04/03 £ sr [email protected]=37500 (1 page)
17 June 2003£ ic 13641629/13629129 31/03/03 £ sr [email protected]=12500 (1 page)
17 June 2003£ ic 13710379/13679129 25/03/03 £ sr [email protected]=31250 (1 page)
17 June 2003£ ic 13735379/13710379 25/03/03 £ sr [email protected]=25000 (1 page)
17 June 2003£ ic 13860379/13735379 27/03/03 £ sr [email protected]=125000 (1 page)
30 May 2003Auditor's resignation (1 page)
18 April 2003£ ic 13885379/13860379 13/02/03 £ sr [email protected]=25000 (1 page)
17 April 2003New director appointed (2 pages)
13 March 2003£ ic 13922879/13885379 07/02/03 £ sr [email protected]=37500 (1 page)
13 March 2003£ ic 14097879/14072879 08/01/03 £ sr [email protected]=25000 (1 page)
13 March 2003£ ic 14122879/14097879 07/01/03 £ sr [email protected]=25000 (1 page)
13 March 2003£ ic 14072879/13922879 23/01/03 £ sr [email protected]=150000 (1 page)
29 January 2003£ ic 14172879/14122879 23/12/02 £ sr [email protected]=50000 (1 page)
29 January 2003£ ic 14235379/14172879 29/11/02 £ sr [email protected]=62500 (1 page)
7 December 2002£ ic 14310379/14297879 23/09/02 £ sr [email protected]=12500 (1 page)
7 December 2002£ ic 14322879/14310379 19/09/02 £ sr [email protected]=12500 (1 page)
7 December 2002£ ic 14435379/14322879 16/08/02 £ sr [email protected]=112500 (1 page)
7 December 2002£ ic 14297879/14235379 30/10/02 £ sr [email protected]=62500 (1 page)
28 November 2002£ ic 14510379/14460379 16/07/02 £ sr [email protected]=50000 (1 page)
28 November 2002£ ic 14460379/14435379 16/07/02 £ sr [email protected]=25000 (1 page)
28 November 2002£ ic 14535379/14510379 15/07/02 £ sr [email protected]=25000 (1 page)
18 August 2002Full accounts made up to 31 March 2002 (47 pages)
29 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2002Company name changed the fleming european fledgeling investment trust PLC\certificate issued on 22/07/02 (3 pages)
12 June 2002£ sr [email protected] 09/04/02 (1 page)
27 May 2002Return made up to 03/05/02; bulk list available separately (15 pages)
27 May 2002Director's particulars changed (1 page)
10 May 2002£ ic 14641629/14629129 08/02/02 £ sr [email protected]=12500 (1 page)
10 May 2002£ ic 14766629/14641629 08/01/02 £ sr [email protected]=125000 (1 page)
10 May 2002£ ic 14604129/14585379 18/03/02 £ sr [email protected]=18750 (1 page)
10 May 2002£ ic 14629129/14604129 04/03/02 £ sr [email protected]=25000 (1 page)
1 March 2002£ ic 15041629/15016629 27/09/01 £ sr [email protected]=25000 (1 page)
1 March 2002£ ic 15079129/15041629 23/07/01 £ sr [email protected]=37500 (1 page)
1 March 2002£ ic 15154129/15079129 27/07/01 £ sr [email protected]=75000 (1 page)
1 March 2002£ ic 15016629/14766629 18/10/01 £ sr [email protected]=250000 (1 page)
26 September 2001£ ic 15316629/15191629 19/07/01 £ sr [email protected]=125000 (1 page)
26 September 2001£ ic 15191629/15154129 18/07/01 £ sr [email protected]=37500 (1 page)
16 July 2001Resolutions
  • RES13 ‐ Section 166 of 1985 act 10/07/01
(2 pages)
6 July 2001Full accounts made up to 31 March 2001 (40 pages)
28 June 2001Return made up to 03/05/01; bulk list available separately (14 pages)
15 May 2001Registered office changed on 15/05/01 from: 10 aldermanbury, london, EC2V 7RF (1 page)
15 January 2001£ sr [email protected] 28/06/99 (1 page)
15 January 2001£ sr [email protected] 02/06/99 (1 page)
15 January 2001£ sr [email protected] 13/08/99 (1 page)
15 January 2001£ sr [email protected] 23/06/99 (1 page)
15 January 2001£ sr [email protected] 16/08/99 (1 page)
15 January 2001£ sr [email protected] 04/06/99 (1 page)
3 January 2001Notice of intention to trade as an investment co. (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 June 2000New secretary appointed (2 pages)
20 June 2000Full accounts made up to 31 March 2000 (41 pages)
19 June 2000Secretary resigned (1 page)
8 June 2000Return made up to 03/05/00; bulk list available separately (13 pages)
18 May 2000Director's particulars changed (2 pages)
2 May 2000Director's particulars changed (2 pages)
1 February 2000New director appointed (4 pages)
23 January 2000Director's particulars changed (2 pages)
29 November 1999Director's particulars changed (2 pages)
13 August 1999Director's particulars changed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Memorandum and Articles of Association (77 pages)
16 July 1999Director's particulars changed (3 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Full accounts made up to 31 March 1999 (41 pages)
6 June 1999Notice to cease trading as an investment company (1 page)
26 May 1999Return made up to 03/05/99; bulk list available separately (10 pages)
13 May 1999Director's particulars changed (2 pages)
17 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1999Director's particulars changed (2 pages)
28 January 1999Cancel share premium account (1 page)
28 January 1999Certificate of cancellation of share premium account (1 page)
27 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1998Auditor's resignation (1 page)
20 August 1998Director resigned (1 page)
6 August 1998Director's particulars changed (3 pages)
19 June 1998Full accounts made up to 31 March 1998 (35 pages)
22 May 1998Director's particulars changed (2 pages)
21 May 1998Return made up to 03/05/98; bulk list available separately (9 pages)
13 May 1998Director's particulars changed (2 pages)
11 April 1998Director's particulars changed (2 pages)
7 November 1997New director appointed (3 pages)
24 September 1997Secretary's particulars changed (1 page)
4 September 1997Ad 31/07/97--------- £ si [email protected]=1963825 £ ic 13671880/15635705 (3 pages)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page)
9 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1997Return made up to 03/05/97; bulk list available separately (8 pages)
24 June 1997Director resigned (1 page)
9 June 1997Full accounts made up to 31 March 1997 (33 pages)
7 November 1996New director appointed (3 pages)
3 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
21 August 1996Ad 31/07/96--------- £ si [email protected]=261087 £ ic 13410792/13671879 (3 pages)
1 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1996Return made up to 03/05/96; bulk list available separately (11 pages)
17 June 1996Full accounts made up to 31 March 1996 (33 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (2 pages)
15 August 1995Ad 08/08/95--------- £ si [email protected]=36919 £ ic 10078353/10115272 (8 pages)
1 August 1995Full accounts made up to 31 March 1995 (35 pages)
19 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 May 1995Return made up to 03/05/95; bulk list available separately (18 pages)
9 March 1990Company name changed\certificate issued on 09/03/90 (2 pages)
10 October 1989Incorporation (9 pages)