London
EC4Y 0JP
Director Name | Mrs Alice Anne Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Partner, Investment Consultancy |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Gordon James Humphries |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(30 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mrs Katrina Harriet Hart |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Richard Simon Gubbins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(33 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Hannah Louise Philp |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(33 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Lisa Jane Gordon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(33 years, 8 months after company formation) |
Appointment Duration | 2 months |
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 after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Derek William Methven Pretty |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Richmond Hill Clifton Bristol Avon BS8 1BA |
Director Name | Mr Philip Strone Stewart Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 June 2013) |
Role | Company Chairman & Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Olivier Heriard-Dubreuil |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 9 Avenue Frederic Le Play 75007 Paris |
Director Name | Mr Piers Michael Godfrey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Hartley Wespall Basingstoke Hampshire RG27 0BB |
Director Name | Hon Rupert Francis John Carington |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 16 Mallord Street London SW3 6DU |
Director Name | Mr Richard Andrew Fitzalan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Richard John Oldfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Doddington Place Church Lane Doddington Sittingbourne Kent ME9 0BB |
Director Name | Mr David George Fossett Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2006) |
Role | Brewer & Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Albrighton Hall Albrighton Wolverhampton West Midlands WV7 3JQ |
Director Name | Mr David James Ivo Coulson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Michael Francis Quicke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Andrew Stephen Robson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 November 2020) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Susanna Frances Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 December 2022) |
Role | Partner Corporate Finance |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | River & Mercantile Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 1996) |
Correspondence Address | 7 Lincolns Inn Fields London WC2A 3BP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (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(9 years, 11 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 | jpmorganfleming.com |
---|
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 |
1.4m at £0.2 | Nortrust Nominees LTD 7.68% Ordinary |
---|---|
- | OTHER 60.17% - |
5.9m at £0.2 | Chase Nominees LTD 32.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,606,000 |
Net Worth | £179,597,000 |
Cash | £1,293,000 |
Current Liabilities | £20,758,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Interim |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
12 December 2017 | Termination of appointment of David James Ivo Coulson as a director on 28 November 2017 (2 pages) |
---|---|
8 December 2017 | Resolutions
|
30 November 2017 | Purchase of own shares. (3 pages) |
31 October 2017 | Full accounts made up to 31 July 2017 (72 pages) |
25 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Change of share class name or designation (2 pages) |
15 August 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
2 August 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
12 May 2017 | Purchase of own shares. (3 pages) |
27 April 2017 | Statement of company's objects (2 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
12 April 2017 | Purchase of own shares. (3 pages) |
27 March 2017 | Purchase of own shares. (3 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 March 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
15 February 2017 | Purchase of own shares. (3 pages) |
14 February 2017 | Appointment of Mrs Alice Anne Ryder as a director on 1 February 2017 (2 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
23 January 2017 | Purchase of own shares. (3 pages) |
12 January 2017 | Resolutions
|
9 January 2017 | Full accounts made up to 31 July 2016 (74 pages) |
16 December 2016 | Purchase of own shares. (3 pages) |
8 December 2016 | Termination of appointment of Richard Andrew Fitzalan Howard as a director on 29 November 2016 (1 page) |
29 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
21 October 2016 | Purchase of own shares. (3 pages) |
11 October 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Purchase of own shares. (3 pages) |
1 August 2016 | Purchase of own shares. (3 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
21 July 2016 | Annual return made up to 26 June 2016 no member list Statement of capital on 2016-07-21
|
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
23 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 April 2016 | Purchase of own shares. (3 pages) |
23 March 2016 | Purchase of own shares. (3 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
16 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
16 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Memorandum and Articles of Association (62 pages) |
24 November 2015 | Full accounts made up to 31 July 2015 (72 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
19 November 2015 | Purchase of own shares. (3 pages) |
17 November 2015 | Purchase of own shares. (3 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
13 November 2015 | Purchase of own shares. (3 pages) |
13 November 2015 | Purchase of own shares. (3 pages) |
13 November 2015 | Purchase of own shares. (3 pages) |
13 November 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
14 May 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
14 May 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Purchase of own shares. (3 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
17 April 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Purchase of own shares. (3 pages) |
12 April 2015 | Appointment of Mr Andrew Michael Impey as a director on 16 March 2015 (3 pages) |
12 March 2015 | Resolutions
|
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
16 December 2014 | Full accounts made up to 31 July 2014 (65 pages) |
30 October 2014 | Purchase of own shares. (3 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 | 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) |
9 July 2014 | Annual return made up to 26 June 2014 no member list Statement of capital on 2014-07-09
|
9 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages) |
29 November 2013 | Resolutions
|
31 October 2013 | Full accounts made up to 31 July 2013 (59 pages) |
2 July 2013 | 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) |
2 July 2013 | Register(s) moved to registered inspection location (2 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (17 pages) |
10 June 2013 | Termination of appointment of Philip Macpherson as a director (2 pages) |
23 May 2013 | Director's details changed for Susanna Frances Davies on 14 May 2013 (3 pages) |
23 May 2013 | Director's details changed for Mr David James Ivo Coulson on 14 May 2013 (3 pages) |
23 May 2013 | Director's details changed for Mr Philip Strone Stewart Macpherson on 14 May 2013 (3 pages) |
23 May 2013 | Director's details changed for Michael Francis Quicke on 14 May 2013 (3 pages) |
23 May 2013 | Director's details changed for Richard Andrew Fitzalan Howard on 14 May 2013 (3 pages) |
23 May 2013 | Director's details changed for Mr Andrew Stephen Robson on 14 May 2013 (3 pages) |
15 March 2013 | Appointment of Susanna Frances Davies as a director (3 pages) |
18 December 2012 | Resolutions
|
29 October 2012 | Full accounts made up to 31 July 2012 (60 pages) |
25 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Purchase of own shares. (3 pages) |
12 October 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Annual return made up to 26 June 2012 no member list (17 pages) |
14 August 2012 | Purchase of own shares. (3 pages) |
25 July 2012 | Purchase of own shares. (3 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Director's details changed for Richard Andrew Fitzalan Howard on 12 April 2010 (3 pages) |
13 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (4 pages) |
13 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (4 pages) |
27 June 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Purchase of own shares. (3 pages) |
14 March 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
20 December 2011 | Purchase of own shares. (3 pages) |
13 December 2011 | Purchase of own shares. (3 pages) |
5 December 2011 | Resolutions
|
28 October 2011 | Full accounts made up to 31 July 2011 (60 pages) |
27 October 2011 | Purchase of own shares. (3 pages) |
19 October 2011 | Purchase of own shares. (3 pages) |
9 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
14 July 2011 | Director's details changed for Richard Andrew Fitzalan Howard on 12 April 2010 (3 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (30 pages) |
19 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
9 February 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) |
21 December 2010 | Purchase of own shares. (3 pages) |
2 December 2010 | Resolutions
|
3 November 2010 | Full accounts made up to 31 July 2010 (59 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (27 pages) |
1 July 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (3 pages) |
20 April 2010 | Purchase of own shares. (3 pages) |
20 April 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Purchase of own shares. (3 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (63 pages) |
13 December 2009 | Resolutions
|
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
27 August 2009 | Gbp ic 4908055.5/4903055.5\31/07/09\gbp sr [email protected]=5000\ (1 page) |
25 August 2009 | Gbp ic 4913805.5/4908055.5\24/07/09\gbp sr [email protected]=5750\ (1 page) |
15 July 2009 | Director's change of particulars / michael quicke / 01/06/2009 (1 page) |
15 July 2009 | Return made up to 26/06/09; full list of members (20 pages) |
6 March 2009 | Gbp ic 4916305.5/4913805.5\06/02/09\gbp sr [email protected]=2500\ (1 page) |
25 February 2009 | Gbp ic 4923055.5/4916305.5\30/01/09\gbp sr [email protected]=6750\ (1 page) |
9 February 2009 | Gbp ic 4927805.5/4923055.5\16/01/09\gbp sr [email protected]=4750\ (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
15 January 2009 | Gbp ic 4940493/4927805.5\19/12/08\gbp sr [email protected]=12687.5\ (1 page) |
6 January 2009 | Gbp ic 4947993/4940493\05/12/08\gbp sr [email protected]=7500\ (1 page) |
31 December 2008 | Gbp ic 4956780.5/4947993\28/11/08\gbp sr [email protected]=8787.5\ (1 page) |
23 December 2008 | Gbp ic 4988405.5/4956780.5\21/11/08\gbp sr [email protected]=31625\ (1 page) |
23 December 2008 | Capitals not rolled up (1 page) |
9 December 2008 | Gbp ic 4997830.5/4988405.5\14/11/08\gbp sr [email protected]=9425\ (1 page) |
8 December 2008 | Gbp ic 5001080.5/4997830.5\07/11/08\gbp sr [email protected]=3250\ (1 page) |
2 December 2008 | Resolutions
|
6 November 2008 | Gbp ic 5006330.5/5001080.5\10/10/08\gbp sr [email protected]=5250\ (1 page) |
27 October 2008 | Full accounts made up to 31 July 2008 (60 pages) |
26 August 2008 | Gbp ic 5023830.5/5017580.5\29/07/08\gbp sr [email protected]=6250\ (1 page) |
26 August 2008 | Gbp ic 5017580.5/5006330.5\28/07/08\gbp sr [email protected]=11250\ (1 page) |
7 August 2008 | Gbp ic 5038495.75/5023830.5\11/07/08\gbp sr [email protected]=14665.25\ (1 page) |
30 July 2008 | Gbp ic 5050995.75/5038495.75\03/07/08\gbp sr [email protected]=12500\ (1 page) |
18 July 2008 | Capitals not rolled up (1 page) |
18 July 2008 | Capitals not rolled up (1 page) |
4 July 2008 | Return made up to 26/06/08; bulk list available separately (7 pages) |
22 May 2008 | Gbp ic 5099871/5094621\08/04/08\gbp sr [email protected]=5250\ (1 page) |
22 May 2008 | Gbp ic 5104121/5099871\03/04/08\gbp sr [email protected]=4250\ (1 page) |
22 May 2008 | Gbp ic 5111371/5104121\01/04/08\gbp sr [email protected]=7250\ (1 page) |
22 May 2008 | Gbp ic 5086371/5082371\17/04/08\gbp sr [email protected]=4000\ (1 page) |
22 May 2008 | Gbp ic 5094621/5091371\09/04/08\gbp sr [email protected]=3250\ (1 page) |
22 May 2008 | Gbp ic 5091371/5086371\11/04/08\gbp sr [email protected]=5000\ (1 page) |
13 May 2008 | Gbp ic 5117871/5111371\19/03/08\gbp sr [email protected]=6500\ (1 page) |
28 April 2008 | Gbp ic 5148871/5117871\13/12/07\gbp sr [email protected]=31000\ (1 page) |
28 April 2008 | Gbp ic 5175121/5170121\25/02/08\gbp sr [email protected]=5000\ (1 page) |
28 April 2008 | Gbp ic 5190871/5187621\10/03/08\gbp sr [email protected]=3250\ (1 page) |
28 April 2008 | Gbp ic 5151371/5148871\14/12/07\gbp sr [email protected]=2500\ (1 page) |
28 April 2008 | Gbp ic 5170121/5151371\02/01/08\gbp sr [email protected]=18750\ (1 page) |
28 April 2008 | Gbp ic 5187621/5175121\06/03/08\gbp sr [email protected]=12500\ (1 page) |
23 January 2008 | £ ic 5245621/5213871 27/11/07 £ sr [email protected]=31750 (1 page) |
23 January 2008 | £ ic 5205121/5190871 07/12/07 £ sr [email protected]=14250 (1 page) |
23 January 2008 | £ ic 5213871/5205121 30/11/07 £ sr [email protected]=8750 (1 page) |
1 December 2007 | Full accounts made up to 31 July 2007 (52 pages) |
1 December 2007 | Resolutions
|
19 November 2007 | £ ic 5270621/5258121 12/10/07 £ sr [email protected]=12500 (1 page) |
19 November 2007 | £ ic 5258121/5245621 04/10/07 £ sr [email protected]=12500 (1 page) |
16 November 2007 | £ ic 5270746/5270621 17/10/07 £ sr [email protected]=125 (1 page) |
25 October 2007 | Location of register of members (1 page) |
23 October 2007 | £ ic 5312246/5270746 05/09/07 £ sr [email protected]=41500 (1 page) |
9 October 2007 | Location of register of members (1 page) |
6 September 2007 | £ ic 5399746/5312246 13/07/07 £ sr [email protected]=87500 (1 page) |
29 August 2007 | £ ic 5407246/5399746 26/07/07 £ sr [email protected]=7500 (1 page) |
21 August 2007 | £ ic 5435371/5410371 24/07/07 £ sr [email protected]=25000 (1 page) |
21 August 2007 | £ ic 5512796/5447871 20/07/07 £ sr [email protected]=64925 (1 page) |
21 August 2007 | £ ic 5410371/5407246 25/07/07 £ sr [email protected]=3125 (1 page) |
21 August 2007 | £ ic 5447871/5435371 23/07/07 £ sr [email protected]=12500 (1 page) |
13 July 2007 | Return made up to 26/06/07; bulk list available separately (7 pages) |
21 June 2007 | £ ic 5557796/5547796 08/05/07 £ sr [email protected]=10000 (1 page) |
15 June 2007 | £ ic 5595296/5557796 24/04/07 £ sr [email protected]=37500 (1 page) |
15 May 2007 | £ ic 5620296/5595296 18/04/07 £ sr [email protected]=25000 (1 page) |
19 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
8 March 2007 | £ ic 5645296/5620296 05/02/07 £ sr [email protected]=25000 (1 page) |
17 January 2007 | £ ic 5652546/5645296 28/11/06 £ sr [email protected]=7250 (1 page) |
17 January 2007 | £ ic 5777546/5652546 29/11/06 £ sr [email protected]=125000 (1 page) |
8 December 2006 | Resolutions
|
5 December 2006 | £ ic 5792546/5777546 12/10/06 £ sr [email protected]=15000 (1 page) |
30 November 2006 | Company name changed jpmorgan fleming smaller compani es investment trust PLC\certificate issued on 30/11/06 (3 pages) |
16 October 2006 | Full accounts made up to 31 July 2006 (51 pages) |
8 August 2006 | £ ic 5796296/5792546 19/06/06 £ sr [email protected]=3750 (1 page) |
8 August 2006 | Return made up to 26/06/06; bulk list available separately (6 pages) |
20 July 2006 | £ ic 5891546/5884046 16/05/06 £ sr [email protected]=7500 (1 page) |
20 July 2006 | £ ic 5884046/5877796 17/05/06 £ sr [email protected]=6250 (1 page) |
20 July 2006 | £ ic 5833046/5828796 05/06/06 £ sr [email protected]=4250 (1 page) |
20 July 2006 | £ ic 5904046/5891546 15/05/06 £ sr [email protected]=12500 (1 page) |
20 July 2006 | £ ic 5838546/5833046 06/06/06 £ sr [email protected]=5500 (1 page) |
20 July 2006 | £ ic 5827546/5796296 16/06/06 £ sr [email protected]=31250 (1 page) |
20 July 2006 | £ ic 5828796/5827546 02/06/06 £ sr [email protected]=1250 (1 page) |
20 July 2006 | £ ic 5852796/5838546 22/05/06 £ sr [email protected]=14250 (1 page) |
20 July 2006 | £ ic 5877796/5852796 18/05/06 £ sr [email protected]=25000 (1 page) |
6 April 2006 | Director resigned (1 page) |
28 December 2005 | £ ic 5959046/5950296 17/10/05 £ sr [email protected]=8750 (1 page) |
28 December 2005 | £ ic 5950296/5904046 13/10/05 £ sr [email protected]=46250 (1 page) |
8 December 2005 | Resolutions
|
23 November 2005 | Full accounts made up to 31 July 2005 (43 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (3 pages) |
3 October 2005 | £ ic 6021546/5996546 05/08/05 £ sr [email protected]=25000 (1 page) |
3 October 2005 | £ ic 5996546/5971546 17/08/05 £ sr [email protected]=25000 (1 page) |
3 October 2005 | £ ic 5971546/5959046 18/08/05 £ sr [email protected]=12500 (1 page) |
13 September 2005 | £ ic 6046546/6021546 29/07/05 £ sr [email protected]=25000 (1 page) |
1 September 2005 | £ ic 6059046/6046546 25/07/05 £ sr [email protected]=12500 (1 page) |
17 August 2005 | £ sr [email protected] 22/06/05 (1 page) |
20 July 2005 | Return made up to 26/06/05; bulk list available separately (7 pages) |
20 July 2005 | £ ic 6099046/6059046 10/05/05 £ sr [email protected]=40000 (1 page) |
6 July 2005 | £ ic 6124046/6099046 28/04/05 £ sr [email protected]=25000 (1 page) |
20 May 2005 | £ ic 6154046/6124046 05/04/05 £ sr [email protected]=30000 (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | £ ic 6179046/6154046 22/03/05 £ sr [email protected]=25000 (1 page) |
10 May 2005 | £ ic 6254046/6229046 18/02/05 £ sr [email protected]=25000 (1 page) |
10 May 2005 | £ ic 6229046/6179046 14/03/05 £ sr [email protected]=50000 (1 page) |
21 April 2005 | £ ic 6279046/6254046 27/01/05 £ sr [email protected]=25000 (1 page) |
12 April 2005 | Director resigned (1 page) |
17 February 2005 | £ ic 6329046/6304046 16/12/04 £ sr [email protected]=25000 (1 page) |
17 February 2005 | £ ic 6304046/6279046 15/12/04 £ sr [email protected]=25000 (1 page) |
17 February 2005 | £ ic 6354046/6329046 20/12/04 £ sr [email protected]=25000 (1 page) |
1 December 2004 | Resolutions
|
27 October 2004 | Full accounts made up to 31 July 2004 (43 pages) |
13 October 2004 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 26/06/04; bulk list available separately (7 pages) |
16 June 2004 | Director resigned (1 page) |
14 January 2004 | Resolutions
|
26 October 2003 | Full accounts made up to 31 July 2003 (46 pages) |
15 October 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 26/06/03; bulk list available separately (14 pages) |
17 June 2003 | £ ic 6654046/6354046 04/03/03 £ sr [email protected]=300000 (1 page) |
7 December 2002 | £ ic 6666546/6654046 12/08/02 £ sr [email protected]=12500 (1 page) |
4 December 2002 | Full accounts made up to 31 July 2002 (43 pages) |
28 November 2002 | Company name changed the fleming smaller companies in vestment trust PLC\certificate issued on 28/11/02 (3 pages) |
6 September 2002 | New director appointed (3 pages) |
27 August 2002 | Return made up to 26/06/02; bulk list available separately (14 pages) |
26 November 2001 | Resolutions
|
26 October 2001 | Full accounts made up to 31 July 2001 (38 pages) |
1 August 2001 | Return made up to 26/06/01; bulk list available separately (15 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 10 aldermanbury, london, EC2V 7RF (2 pages) |
1 May 2001 | Resolutions
|
3 January 2001 | Notice of intention to trade as an investment co. (2 pages) |
20 December 2000 | Resolutions
|
14 November 2000 | Full accounts made up to 31 July 2000 (36 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) |
3 August 2000 | Return made up to 26/06/00; bulk list available separately (11 pages) |
30 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
11 February 2000 | Director's particulars changed (2 pages) |
25 January 2000 | Director's particulars changed (2 pages) |
10 January 2000 | Director resigned (2 pages) |
19 October 1999 | Full accounts made up to 31 July 1999 (38 pages) |
28 September 1999 | Director's particulars changed (3 pages) |
20 August 1999 | Director's particulars changed (2 pages) |
26 July 1999 | Return made up to 26/06/99; bulk list available separately (10 pages) |
16 July 1999 | Director's particulars changed (3 pages) |
30 June 1999 | New director appointed (2 pages) |
28 May 1999 | Notice to cease trading as an investment company (2 pages) |
27 April 1999 | Director's particulars changed (2 pages) |
3 December 1998 | Director's particulars changed (2 pages) |
1 December 1998 | Resolutions
|
27 October 1998 | Full accounts made up to 31 July 1998 (38 pages) |
23 July 1998 | Return made up to 26/06/98; bulk list available separately (9 pages) |
23 July 1998 | Director's particulars changed (3 pages) |
11 April 1998 | Director's particulars changed (2 pages) |
13 March 1998 | Director's particulars changed (3 pages) |
26 October 1997 | Full accounts made up to 31 July 1997 (33 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Return made up to 26/06/97; bulk list available separately (8 pages) |
25 April 1997 | Interim accounts made up to 31 January 1997 (3 pages) |
27 February 1997 | New director appointed (4 pages) |
18 February 1997 | Ad 08/01/97--------- £ si [email protected]=222000 £ ic 6444545/6666545 (3 pages) |
24 October 1996 | Full group accounts made up to 31 July 1996 (38 pages) |
19 September 1996 | Resolutions
|
18 September 1996 | Director resigned (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
31 July 1996 | Return made up to 26/06/96; bulk list available separately (9 pages) |
27 June 1996 | Director's particulars changed (2 pages) |
24 April 1996 | Location of register of members (1 page) |
18 April 1996 | Memorandum and Articles of Association (48 pages) |
12 April 1996 | Company name changed river & mercantile smaller compa nies trust PLC\certificate issued on 15/04/96 (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
4 April 1996 | Interim accounts made up to 31 January 1996 (3 pages) |
29 February 1996 | New secretary appointed (3 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 7 lincolns inn fields, london, WC2A 3BP (1 page) |
14 February 1996 | Ad 13/11/95--------- £ si [email protected]=151233 £ ic 6293312/6444545 (4 pages) |
24 November 1995 | Resolutions
|
9 November 1995 | Full group accounts made up to 31 July 1995 (31 pages) |
25 July 1995 | Return made up to 26/06/95; bulk list available separately
|
22 May 1995 | Interim accounts made up to 31 January 1994 (4 pages) |
1 November 1994 | Full group accounts made up to 31 July 1994 (23 pages) |
5 October 1993 | Full accounts made up to 31 July 1993 (22 pages) |
3 November 1992 | Full accounts made up to 31 July 1992 (23 pages) |
31 October 1991 | Full accounts made up to 31 July 1991 (19 pages) |
20 July 1990 | Memorandum and Articles of Association (55 pages) |
20 July 1990 | Listing of particulars (27 pages) |
26 June 1990 | Incorporation (62 pages) |