London
EC4Y 0JP
Director Name | Mr Marc Christiaan Van Gelder |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2016(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Noodweg 34 Noodweg 34 1213 Px Hilversum Hilversum Netherlands |
Director Name | Mrs Sarah Jane Watters |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mrs Suzy Jane Ross |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(32 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Arun Kumar Sarwal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(33 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Hugh Jolyon Twiss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Geraldine Road London SW18 2NT |
Director Name | Michael Cameron St John Birt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1993) |
Role | Advocate |
Correspondence Address | 49 Fontenelle St Lawrence Jersey Channel |
Director Name | Friedrich Von Metzler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1996) |
Role | Partner |
Correspondence Address | B Metzler Seel Sonh & Co Postfach 10 15 48 60015 Frankfurt Am Main Germany |
Director Name | Luciano Gobbi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Engineer |
Correspondence Address | Via Mirra 7 Piacenza 29100 Foreign |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Randolph Avenue London W9 1PF |
Director Name | Mr Christopher John Thornton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ecclesbourne Halll Idridgehay Belper Derbyshire DE56 2SB |
Director Name | Jurgen Karl Rothig |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 1996(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1999) |
Role | Banker |
Correspondence Address | Kastanienweg 10b Oseursel 61440 |
Director Name | Michael Hart |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(8 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Barn Mewith High Bentham Lancaster Lancashire LA2 7AY |
Director Name | Jacques Drossaert |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1999(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 23 Avenue Pere Damien 1150 Brussels Foreign |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Director Name | Mr Michael Aleksander Wrobel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxonbury Mayfield Lane Wadhurst East Sussex TN5 6JE |
Director Name | Mr Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Paul Victor Falzon Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British,Maltese |
Status | Resigned |
Appointed | 01 December 2005(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rutland Gate London SW7 1BB |
Director Name | Federico Marescotti |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2005(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Carolan Dobson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Stephen Frank White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Ashok Kumar Gupta |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Ms Tanya Rose Cordrey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2000) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | am.jpmorgan.co.uk/investment-trusts/trusts/european-smaller-companies-jpm-it.aspx |
---|---|
Telephone | 020 77426000 |
Telephone region | London |
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 95.29% - |
---|---|
4.7m at £0.05 | Chase Nominees LTD 2.93% Ordinary |
2.9m at £0.05 | Nortrust Nominees LTD 1.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,448,000 |
Net Worth | £429,727,000 |
Cash | £1,300,000 |
Current Liabilities | £9,699,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Interim |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
4 October 2017 | Full accounts made up to 31 March 2017 (76 pages) |
---|---|
24 August 2017 | Resolutions
|
27 April 2017 | Statement of company's objects (2 pages) |
10 February 2017 | Purchase of own shares. (3 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (72 pages) |
3 August 2016 | Appointment of Mr Marc Christiaan Van Gelder as a director on 1 August 2016 (2 pages) |
22 July 2016 | Termination of appointment of Federico Marescotti as a director on 30 June 2016 (1 page) |
25 May 2016 | Annual return made up to 3 May 2016 no member list Statement of capital on 2016-05-25
|
4 August 2015 | Termination of appointment of Anthony Beverley Davidson as a director on 10 July 2015 (2 pages) |
16 July 2015 | Resolutions
|
23 June 2015 | Full accounts made up to 31 March 2015 (76 pages) |
21 May 2015 | Annual return made up to 3 May 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 no member list Statement of capital on 2015-05-21
|
20 May 2015 | Appointment of Mr Nicholas Michael Norman Smith as a director on 1 May 2015 (3 pages) |
20 May 2015 | Appointment of Mr Nicholas Michael Norman Smith as a director on 1 May 2015 (3 pages) |
4 August 2014 | Sub-division of shares on 23 July 2014 (5 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 March 2014 (70 pages) |
9 May 2014 | Annual return made up to 3 May 2014 no member list
|
9 May 2014 | Annual return made up to 3 May 2014 no member list
|
7 May 2014 | Director's details changed for Ms Carolan Dobson on 31 March 2014 (3 pages) |
8 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages) |
4 February 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Purchase of own shares. (3 pages) |
7 October 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
29 August 2013 | Purchase of own shares. (3 pages) |
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
22 July 2013 | Resolutions
|
24 June 2013 | Full accounts made up to 31 March 2013 (65 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
22 May 2013 | Director's details changed for Mr Anthony Beverley Davidson on 14 May 2013 (3 pages) |
22 May 2013 | Director's details changed for Federico Marescotti on 14 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 no member list (17 pages) |
10 May 2013 | Annual return made up to 3 May 2013 no member list (17 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
16 January 2013 | Appointment of Mr Ashok Kumar Gupta as a director (3 pages) |
16 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Termination of appointment of Paul Manduca as a director (2 pages) |
17 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Termination of appointment of Michael Wrobel as a director (2 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
10 July 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Full accounts made up to 31 March 2012 (64 pages) |
20 June 2012 | Register 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 2012 | Annual return made up to 3 May 2012 no member list (17 pages) |
6 June 2012 | Annual return made up to 3 May 2012 no member list (17 pages) |
4 May 2012 | Appointment of Stephen Frank White as a director (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
4 April 2012 | Purchase of own shares. (3 pages) |
29 March 2012 | Purchase of own shares. (3 pages) |
14 March 2012 | Purchase of own shares. (3 pages) |
17 February 2012 | Purchase of own shares. (3 pages) |
30 January 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Purchase of own shares. (3 pages) |
24 January 2012 | Purchase of own shares. (3 pages) |
24 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
22 July 2011 | Resolutions
|
20 July 2011 | Termination of appointment of Elisabeth Airey as a director (2 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (62 pages) |
23 June 2011 | Annual return made up to 3 May 2011 with bulk list of shareholders (31 pages) |
23 June 2011 | Annual return made up to 3 May 2011 with bulk list of shareholders (31 pages) |
6 June 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
18 January 2011 | Purchase of own shares. (3 pages) |
10 January 2011 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
4 October 2010 | Appointment of Carolan Dobson as a director (3 pages) |
6 September 2010 | Purchase of own shares. (3 pages) |
6 September 2010 | Purchase of own shares. (3 pages) |
6 September 2010 | Purchase of own shares. (3 pages) |
13 August 2010 | Memorandum and Articles of Association (52 pages) |
10 August 2010 | Statement of capital on 10 August 2010
|
10 August 2010 | Statement of capital on 10 August 2010
|
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
8 July 2010 | Company name changed jpmorgan european fledgeling investment trust PLC\certificate issued on 08/07/10
|
8 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
1 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2010 | Full accounts made up to 31 March 2010 (67 pages) |
9 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2010 | Statement of capital on 8 June 2010
|
8 June 2010 | Statement of capital on 8 June 2010
|
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (33 pages) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (33 pages) |
13 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Purchase of own shares. (3 pages) |
5 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
23 July 2009 | Resolutions
|
10 June 2009 | 31/03/09\Gbp ti [email protected]=18750\ (2 pages) |
10 June 2009 | 27/03/09\Gbp ti [email protected]=5500\ (2 pages) |
10 June 2009 | 14/04/09\Gbp ti [email protected]=6250\ (2 pages) |
7 June 2009 | Full accounts made up to 31 March 2009 (58 pages) |
6 June 2009 | Return made up to 03/05/09; full list of members (27 pages) |
14 May 2009 | 27/02/09\Gbp ti [email protected]=112.5\ (2 pages) |
14 May 2009 | 25/02/09\Gbp ti [email protected]=103.75\ (2 pages) |
14 May 2009 | 03/03/09\Gbp ti [email protected]=50\ (2 pages) |
20 March 2009 | 18/03/09\Gbp tr [email protected]=6449.6875\gbp ic 12823299/12816849.3125\ (1 page) |
19 March 2009 | 20/02/09\Gbp ti [email protected]=12917.5\ (2 pages) |
19 March 2009 | 17/02/09\Gbp ti [email protected]=15625\ (2 pages) |
7 February 2009 | 08/01/09\Gbp ti [email protected]=30250\ (2 pages) |
22 January 2009 | Location of register of members (non legible) (1 page) |
8 January 2009 | 05/12/08\Gbp ti [email protected]=14000\ (2 pages) |
8 December 2008 | 06/11/08\Gbp ti [email protected]=76750\ (1 page) |
20 November 2008 | 28/10/08\Gbp ti [email protected]=250\ (1 page) |
7 August 2008 | 04/07/08\Gbp ti [email protected]=45000\ (2 pages) |
24 July 2008 | 27/06/08\Gbp ti [email protected]=51250\ (2 pages) |
23 July 2008 | 20/06/08\Gbp ti [email protected]=190\ (2 pages) |
9 July 2008 | Resolutions
|
4 July 2008 | 06/06/08\Gbp ti [email protected]=157.5\ (1 page) |
18 June 2008 | 24/05/07\Gbp ti [email protected]=35000\ (1 page) |
11 June 2008 | 09/05/08\Gbp ti [email protected]=112.5\ (1 page) |
6 June 2008 | 02/05/08\Gbp ti [email protected]=195\ (1 page) |
4 June 2008 | Full accounts made up to 31 March 2008 (60 pages) |
22 May 2008 | 25/04/08\Gbp ti [email protected]=200\ (1 page) |
19 May 2008 | Return made up to 03/05/08; bulk list available separately (7 pages) |
14 May 2008 | Gbp ic 13191800.7025/13177550.7025\11/04/08\gbp sr [email protected]=14250\ (1 page) |
23 April 2008 | 26/03/08\Gbp ti [email protected]=37.5\ (1 page) |
10 April 2008 | 14/03/08\Gbp ti [email protected]=8997.5\ (1 page) |
26 March 2008 | 20/03/08\Gbp tr [email protected]=3578.2975\gbp ic 13195379/13191800.7025\ (1 page) |
12 March 2008 | 15/02/08\Gbp ti [email protected]=6250\ (1 page) |
20 February 2008 | 14/01/08 £ ti [email protected]=613 (1 page) |
20 February 2008 | 18/01/08 £ ti [email protected]=200 (1 page) |
30 January 2008 | 09/01/08 £ ti [email protected]=66250 (1 page) |
30 January 2008 | 07/01/08 £ ti [email protected]=41250 (1 page) |
30 January 2008 | 03/01/08 £ ti [email protected]=20000 (1 page) |
25 January 2008 | 31/12/07 £ ti [email protected]=250 (1 page) |
25 January 2008 | 14/12/07 £ ti [email protected]=120 (1 page) |
10 January 2008 | 12/12/07 £ ti [email protected]=375 (1 page) |
9 January 2008 | 05/12/07 £ ti [email protected]=175 (1 page) |
9 January 2008 | 10/12/07 £ ti [email protected]=375 (1 page) |
8 January 2008 | 03/12/07 £ ti [email protected]=5000 (1 page) |
8 January 2008 | 30/11/07 £ ti [email protected]=2500 (1 page) |
2 January 2008 | 27/11/07 £ ti [email protected]=100 (1 page) |
7 December 2007 | 08/11/07 £ ti [email protected]=375 (1 page) |
5 December 2007 | 24/10/07 £ ti [email protected]=288 (1 page) |
5 December 2007 | 02/11/07 £ ti [email protected]=53 (1 page) |
19 November 2007 | 19/10/07 £ ti [email protected]=463 (1 page) |
16 November 2007 | 12/10/07 £ ti [email protected]=63 (1 page) |
15 November 2007 | 06/07/07 £ ti [email protected]=100 (1 page) |
7 November 2007 | 26/09/07 £ ti [email protected]=406 (1 page) |
7 November 2007 | 28/09/07 £ ti [email protected]=180 (1 page) |
26 October 2007 | 04/10/07 £ ti [email protected]=22500 (1 page) |
23 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of register of members (1 page) |
24 July 2007 | 27/06/07 £ ti [email protected]=200 (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Resolutions
|
27 June 2007 | Group of companies' accounts made up to 31 March 2007 (52 pages) |
22 May 2007 | Return made up to 03/05/07; bulk list available separately
|
25 October 2006 | 14/09/06 £ ti [email protected]=28 (1 page) |
11 October 2006 | 07/09/06 £ ti [email protected]=20250 (1 page) |
18 August 2006 | 19/06/06 £ ti [email protected]=8313 (2 pages) |
18 August 2006 | 18/07/06 £ ti [email protected]=15000 (1 page) |
17 August 2006 | 18/07/06 £ ti [email protected]=25000 (1 page) |
17 August 2006 | 06/07/06 £ ti [email protected]=15517 (2 pages) |
2 August 2006 | 29/06/06 £ ti [email protected]=42500 (2 pages) |
26 July 2006 | 09/06/06 £ ti [email protected]=16250 (2 pages) |
26 July 2006 | 13/06/06 £ ti [email protected]=25000 (2 pages) |
20 July 2006 | 15/05/06 £ ti [email protected]=500 (1 page) |
20 July 2006 | 30/05/06 £ ti [email protected]=37500 (1 page) |
20 July 2006 | 16/05/06 £ ti [email protected]=225 (1 page) |
20 July 2006 | 02/06/06 £ ti [email protected]=19500 (1 page) |
20 July 2006 | Memorandum and Articles of Association (55 pages) |
19 July 2006 | 22/05/06 £ ti [email protected]=688 (1 page) |
19 July 2006 | 18/05/06 £ ti [email protected]=275 (1 page) |
19 July 2006 | 05/05/06 £ ti [email protected]=375 (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | 23/01/06 £ ti [email protected]=750 (2 pages) |
19 July 2006 | 17/05/06 £ ti [email protected]=113 (1 page) |
12 July 2006 | Company name changed jpmorgan fleming european fledge ling investment trust PLC\certificate issued on 12/07/06 (4 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (55 pages) |
13 June 2006 | Return made up to 03/05/06; bulk list available separately (8 pages) |
27 April 2006 | Director's particulars changed (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (4 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Resolutions
|
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 2005 | Full accounts made up to 31 March 2005 (46 pages) |
9 June 2005 | Return made up to 03/05/05; bulk list available separately
|
7 June 2005 | New director appointed (3 pages) |
27 May 2005 | Secretary'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 2004 | Resolutions
|
5 July 2004 | Full accounts made up to 31 March 2004 (49 pages) |
18 June 2004 | Return made up to 03/05/04; bulk list available separately (7 pages) |
14 June 2004 | Director's particulars changed (1 page) |
30 July 2003 | Director resigned (2 pages) |
30 July 2003 | Resolutions
|
21 July 2003 | Full accounts made up to 31 March 2003 (49 pages) |
23 June 2003 | Return 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 2003 | Auditor's resignation (1 page) |
18 April 2003 | £ ic 13885379/13860379 13/02/03 £ sr [email protected]=25000 (1 page) |
17 April 2003 | New 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 2002 | Full accounts made up to 31 March 2002 (47 pages) |
29 July 2002 | Resolutions
|
22 July 2002 | Company 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 2002 | Return made up to 03/05/02; bulk list available separately (15 pages) |
27 May 2002 | Director'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 2001 | Resolutions
|
6 July 2001 | Full accounts made up to 31 March 2001 (40 pages) |
28 June 2001 | Return made up to 03/05/01; bulk list available separately (14 pages) |
15 May 2001 | Registered 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 2001 | Notice of intention to trade as an investment co. (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page) |
18 September 2000 | Secretary's particulars changed (1 page) |
17 July 2000 | Resolutions
|
30 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (41 pages) |
19 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Return made up to 03/05/00; bulk list available separately (13 pages) |
18 May 2000 | Director's particulars changed (2 pages) |
2 May 2000 | Director's particulars changed (2 pages) |
1 February 2000 | New director appointed (4 pages) |
23 January 2000 | Director's particulars changed (2 pages) |
29 November 1999 | Director's particulars changed (2 pages) |
13 August 1999 | Director's particulars changed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Memorandum and Articles of Association (77 pages) |
16 July 1999 | Director's particulars changed (3 pages) |
16 July 1999 | Resolutions
|
9 June 1999 | Full accounts made up to 31 March 1999 (41 pages) |
6 June 1999 | Notice to cease trading as an investment company (1 page) |
26 May 1999 | Return made up to 03/05/99; bulk list available separately (10 pages) |
13 May 1999 | Director's particulars changed (2 pages) |
17 March 1999 | Resolutions
|
23 February 1999 | Director's particulars changed (2 pages) |
28 January 1999 | Cancel share premium account (1 page) |
28 January 1999 | Certificate of cancellation of share premium account (1 page) |
27 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
24 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
20 August 1998 | Director resigned (1 page) |
6 August 1998 | Director's particulars changed (3 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (35 pages) |
22 May 1998 | Director's particulars changed (2 pages) |
21 May 1998 | Return made up to 03/05/98; bulk list available separately (9 pages) |
13 May 1998 | Director's particulars changed (2 pages) |
11 April 1998 | Director's particulars changed (2 pages) |
7 November 1997 | New director appointed (3 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Ad 31/07/97--------- £ si [email protected]=1963825 £ ic 13671880/15635705 (3 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page) |
9 July 1997 | Resolutions
|
26 June 1997 | Return made up to 03/05/97; bulk list available separately (8 pages) |
24 June 1997 | Director resigned (1 page) |
9 June 1997 | Full accounts made up to 31 March 1997 (33 pages) |
7 November 1996 | New director appointed (3 pages) |
3 November 1996 | Resolutions
|
21 August 1996 | Ad 31/07/96--------- £ si [email protected]=261087 £ ic 13410792/13671879 (3 pages) |
1 August 1996 | Resolutions
|
18 June 1996 | Return made up to 03/05/96; bulk list available separately (11 pages) |
17 June 1996 | Full accounts made up to 31 March 1996 (33 pages) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (2 pages) |
15 August 1995 | Ad 08/08/95--------- £ si [email protected]=36919 £ ic 10078353/10115272 (8 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (35 pages) |
19 July 1995 | Resolutions
|
18 May 1995 | Return made up to 03/05/95; bulk list available separately (18 pages) |
9 March 1990 | Company name changed\certificate issued on 09/03/90 (2 pages) |
10 October 1989 | Incorporation (9 pages) |