Company NameJpmorgan China Growth & Income Plc
Company StatusActive
Company Number02853893
CategoryPublic Limited Company
Incorporation Date10 September 1993(30 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Rowley Graham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Alexandra Jane Mackesy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Joanne Wong
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,Hong Konger
StatusCurrent
Appointed01 June 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Aditya Sehgal
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(28 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameRonald Sinclair Henderson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityScottish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Brookside
Orpington
Kent
BR6 0AW
Director NameNicholas Geoffrey Prowse
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleInvestment Manager
Correspondence Address40 New Street
Great Dunmow
Dunmow
Essex
CM6 1BH
Director NameDr Abraham Sek-Tong Lue
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 days after company formation)
Appointment Duration11 years, 3 months (resigned 13 December 2004)
RoleRetired
Correspondence Address18 Randolph Road
London
W9 1AN
Director NameDavid Ronald George Paterson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameShing Pee Tao
Date of BirthDecember 1916 (Born 107 years ago)
NationalitySingaporean
StatusResigned
Appointed13 September 1993(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 1996)
RoleChairman Of Singapore Land
Correspondence Address74 Belmont Road
Foreign
Director NameRobert Heriot Lindsay Thomas
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 days after company formation)
Appointment Duration3 years (resigned 26 September 1996)
RoleInvestment Banker
Correspondence Address18 Sheko Road
Sheko
Hong Kong
Foreign
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 week, 4 days after company formation)
Appointment Duration7 months (resigned 19 April 1994)
RoleMerchant
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(7 months, 1 week after company formation)
Appointment Duration10 years (resigned 27 April 2004)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameDavid Anthony Gledhill
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address9f Headland Road
Repulse Bay
Hong Kong
Foreign
Director NameNigel Edward Melville
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 December 2011)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AQ
Director NameJohn Mackenzie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2002)
RoleBanking Retired
Correspondence AddressArdblair
Kiltarlity
Beauly
Inverness Shire
IV4 7HT
Scotland
Director NameSir Robert Andrew Burns
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 January 2016)
RoleHM Diplomatic Service Retired
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameEdward James Wu
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2004(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 27 April 2004)
RoleConsultant
Correspondence AddressFlat 4a Le Bonheur
26 Mount Kellett Road Peak
Hong Kong
Foreign
Director NameMr Christopher William Knight
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(10 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameYujiang Zhao
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed01 February 2005(11 years, 4 months after company formation)
Appointment Duration7 years (resigned 09 February 2012)
RoleCompany Director
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AQ
Director NameIrving Yee Yin Koo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 January 2015)
RoleCompany Director
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameKathryn Ann Matthews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(16 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 January 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr John Misselbrook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(18 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameOscar Sai Hung Wong
Date of BirthJune 1955 (Born 68 years ago)
NationalityHong Konger,Chinese
StatusResigned
Appointed01 August 2014(20 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 July 2021)
RoleInvestment Manager
Country of ResidenceHong Kong
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Siew Boi Tan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed02 August 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(6 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websitejpmorganchase.com

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
73.87%
-
20.4m at £0.2Chase Nominees LTD
26.13%
Ordinary

Financials

Year2014
Turnover£3,585,000
Net Worth£137,802,000
Cash£1,071,000
Current Liabilities£14,754,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryInterim
Accounts Year End30 September

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

21 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
16 May 2017Appointment of Mr David Rowley Graham as a director on 1 May 2017 (2 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,997,450.75
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,984,528
(3 pages)
13 April 2017Statement of company's objects (2 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,823,114.5
(3 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth tp repurchases the co shares 31/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,818,618.25
(3 pages)
12 January 2017Full accounts made up to 30 September 2016 (78 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,765,964
(3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,710,757.5
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,698,047.75
(3 pages)
21 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,650,633.25
(3 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,562,104.75
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,512,470.5
(3 pages)
11 February 2016Termination of appointment of Robert Andrew Burns as a director on 25 January 2016 (2 pages)
11 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2016Full accounts made up to 30 September 2015 (78 pages)
7 October 2015Annual return made up to 10 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 19,478,741.25
(17 pages)
28 September 2015Termination of appointment of Irving Yee Yin Koo as a director on 26 January 2015 (2 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,478,123.75
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,478,123.75 on 2015-07-03
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,376,260
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,376,260 on 2015-06-05
(3 pages)
23 January 2015Full accounts made up to 30 September 2014 (70 pages)
13 October 2014Annual return made up to 10 September 2014 no member list
Statement of capital on 2014-10-13
  • GBP 19,478,741.25
(18 pages)
22 August 2014Appointment of Oscar Sai Hung Wong as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Oscar Sai Hung Wong as a director on 1 August 2014 (2 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)
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)
7 May 2014Director's details changed for Kathryn Ann Matthews on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mr John Misselbrook 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)
7 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2014Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
13 December 2013Full accounts made up to 30 September 2013 (71 pages)
18 September 2013Annual return made up to 10 September 2013 no member list
Statement of capital on 2013-09-18
  • GBP 19,478,741.25
(17 pages)
29 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,346,634.75
(3 pages)
29 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,346,634.75 on 2013-07-05
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,259,134.75
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,259,134.75 on 2013-07-12
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,191,748.5 on 2013-05-10
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,114,882.5
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,239,043.5 on 2013-05-24
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,143,485.5 on 2013-06-14
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,191,748.5
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,143,485.5
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,239,043.5
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,114,882.5 on 2013-06-28
(3 pages)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 19,605,575.68
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 19,597,662.88
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 19,605,522.88
(4 pages)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 19,597,451.68
(4 pages)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 July 2011
  • GBP 19,593,425.68
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 24 May 2012
  • GBP 19,594,285.12
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 19,597,341.04
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 19,594,070.32
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 19,597,237.12
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 2 April 2012
  • GBP 19,594,190.32
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 19,597,341.04
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 19,597,237.12
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 19,593,310.0
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 19,597,349.68
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 19,589,623.60
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 4 May 2011
  • GBP 19,590,586.48
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 19,593,507.76
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 19,589,623.60
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 19,594,510.00
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 February 2012
  • GBP 19,593,603.76
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 14 February 2011
  • GBP 19,589,060.80
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 19,597,349.68
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 February 2012
  • GBP 19,593,603.76
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 2 April 2012
  • GBP 19,594,190.32
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 19,597,441.12
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 19,593,507.76
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 19,593,493.12
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 4 May 2011
  • GBP 19,590,586.48
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 19,594,510.00
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 February 2011
  • GBP 19,588,912.00
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 19,593,493.12
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 June 2011
  • GBP 19,593,310.0
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 19,594,280.32
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 19,597,441.12
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 February 2011
  • GBP 19,588,912.00
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 19,594,070.32
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 July 2011
  • GBP 19,593,425.68
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 19,594,280.32
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
20 June 2013Change of share class name or designation (2 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 19,478,741.25
(4 pages)
28 May 2013Memorandum and Articles of Association (71 pages)
31 January 2013Resolutions
  • RES13 ‐ The deferred dividend 22/01/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,087,445.25
(3 pages)
28 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,087,445.25 on 2012-11-30
(3 pages)
21 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,066,488.25 on 2012-11-16
(3 pages)
21 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,066,488.25
(3 pages)
17 December 2012Full accounts made up to 30 September 2012 (63 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,057,084.5
(3 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,057,084.5 on 2012-09-28
(3 pages)
10 October 2012Termination of appointment of Nigel Melville as a director (2 pages)
10 October 2012Annual return made up to 10 September 2012 (17 pages)
10 October 2012Appointment of Mr John Misselbrook as a director (3 pages)
20 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 766,410.75 on 2012-08-10
(3 pages)
20 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 766,410.75
(3 pages)
18 July 2012Secretary's details changed (3 pages)
1 March 2012Termination of appointment of Yujiang Zhao as a director (2 pages)
10 January 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2011Full accounts made up to 30 September 2011 (64 pages)
3 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (56 pages)
25 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 19,584,097.12
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 19,456,240.40
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 19,456,240.40
(4 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 19,559,097.14
(4 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 19,555,588.88
(4 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 19,556,240.40
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 19,456,240.40
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 19,456,240.40
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 19,559,097.14
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 19,555,588.88
(4 pages)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 November 2010Full accounts made up to 30 September 2010 (65 pages)
22 October 2010Director's details changed for Nigel Edward Melville on 21 October 2010 (3 pages)
14 October 2010Purchase of own shares. (3 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 19,449,942.24
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 19,449,942.24
(4 pages)
1 October 2010Director's details changed for Mr Christopher William Knight on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Sir Robert Andrew Burns on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Irving Yee Yin Koo on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Nigel Edward Melville on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Nigel Edward Melville on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Sir Robert Andrew Burns on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Mr Christopher William Knight on 1 October 2009 (3 pages)
1 October 2010Annual return made up to 10 September 2010 with bulk list of shareholders (17 pages)
1 October 2010Director's details changed for Yujiang Zhao on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Irving Yee Yin Koo on 1 October 2009 (3 pages)
1 October 2010Director's details changed for Yujiang Zhao on 1 October 2009 (3 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 19,454,875.52
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 19,454,875.52
(4 pages)
9 September 2010Purchase of own shares. (3 pages)
16 August 2010Purchase of own shares. (3 pages)
13 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 19,454,561.12
(4 pages)
13 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 19,454,561.12
(4 pages)
13 July 2010Appointment of Kathryn Ann Matthews as a director (3 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
1 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 19,452,974.48
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 19,150,934.72
(4 pages)
21 January 2010Sale or transfer of treasury shares. Treasury capital (2 pages)
30 December 2009Resolutions
  • RES13 ‐ 15/12/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 December 2009Full accounts made up to 30 September 2009 (64 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (33 pages)
2 September 200907/08/09\Gbp tr [email protected]=37500\ (1 page)
2 September 200924/08/09\Gbp tr [email protected]=25000\ (1 page)
2 September 200903/08/09\Gbp tr [email protected]=25000\ (1 page)
2 September 200906/08/09\Gbp tr [email protected]=93750\ (1 page)
2 September 200904/08/09\Gbp tr [email protected]=12500\ (1 page)
28 July 200914/07/09\Gbp tr [email protected]=25000\ (1 page)
23 June 2009Gbp ic 19026729.07/19025934.47\29/05/09\gbp sr [email protected]=794.6\ (1 page)
16 June 2009Nc inc already adjusted 14/04/08 (1 page)
16 June 2009Ad 29/05/09\gbp si [email protected]=19865\gbp ic 19006864.07/19026729.07\ (9 pages)
16 June 200910/06/09\Gbp tr [email protected]=87500\ (1 page)
16 June 200911/06/09\Gbp tr [email protected]=12500\ (1 page)
6 June 200906/06/09\Gbp tr [email protected]=375\ (1 page)
22 January 2009Location of register of members (non legible) (1 page)
21 December 2008Resolutions
  • 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)
2 December 200824/11/08\Gbp tr [email protected]=500\ (1 page)
21 November 2008Full accounts made up to 30 September 2008 (54 pages)
21 November 200818/11/08\Gbp tr [email protected]=625\ (1 page)
9 October 2008Return made up to 10/09/08; bulk list available separately (7 pages)
21 May 2008Nc inc already adjusted 14/04/08 (2 pages)
9 May 2008Ad 16/04/08\gbp si [email protected]=141364.07\gbp ic 18865500/19006864.07\ (2 pages)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchase 14/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
14 February 2008Amended full accounts made up to 30 September 2007 (50 pages)
10 January 200807/12/07 £ ti [email protected]=1250 (1 page)
8 January 200821/11/07 £ ti [email protected]=40750 (1 page)
14 December 2007Memorandum and Articles of Association (36 pages)
14 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 200712/09/07 £ ti [email protected]=18750 (1 page)
14 November 2007Full accounts made up to 30 September 2007 (53 pages)
25 October 2007Location of register of members (1 page)
11 October 2007Return made up to 10/09/07; bulk list available separately (7 pages)
9 October 2007Location of register of members (1 page)
29 August 200728/06/07 £ ti [email protected]=23500 (1 page)
29 August 200719/06/07 £ ti [email protected]=90000 (1 page)
29 August 200718/06/07 £ ti [email protected]=49250 (1 page)
29 August 200727/06/07 £ ti [email protected]=16750 (1 page)
29 August 200729/06/07 £ ti [email protected]=47500 (1 page)
29 August 200702/07/07 £ ti [email protected]=25000 (1 page)
29 August 200721/06/07 £ ti [email protected]=15000 (1 page)
29 August 200715/06/07 £ ti [email protected]=24250 (1 page)
29 August 200714/06/07 £ ti [email protected]=10500 (1 page)
29 August 200706/07/07 £ ti [email protected]=10750 (1 page)
9 August 200721/05/07 £ ti [email protected]=125000 (1 page)
9 August 200711/06/07 £ ti [email protected]=52500 (1 page)
9 August 200723/05/07 £ ti [email protected]=63750 (1 page)
9 August 200706/06/07 £ ti [email protected]=140000 (1 page)
9 August 200704/06/07 £ ti [email protected]=62500 (1 page)
9 August 200712/06/07 £ ti [email protected]=34000 (1 page)
9 August 200708/06/07 £ ti [email protected]=70000 (1 page)
9 August 200707/06/07 £ ti [email protected]=150000 (1 page)
18 February 2007Ad 18/01/07--------- £ si [email protected]=125000 £ ic 18665500/18790500 (2 pages)
18 February 2007Ad 08/01/07--------- £ si [email protected]=75000 £ ic 18496750/18571750 (2 pages)
18 February 2007Ad 12/01/07--------- £ si [email protected]=93750 £ ic 18571750/18665500 (2 pages)
15 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(46 pages)
14 December 2006Accounts made up to 30 September 2006 (55 pages)
25 October 2006Return made up to 10/09/06; bulk list available separately (7 pages)
8 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2006Ad 25/07/06--------- £ si [email protected]=25000 £ ic 18409250/18434250 (2 pages)
10 August 2006Ad 27/07/06--------- £ si [email protected]=62500 £ ic 18434250/18496750 (2 pages)
26 July 2006Memorandum and Articles of Association (36 pages)
11 May 2006Ad 02/05/06--------- £ si [email protected]=22500 £ ic 18386750/18409250 (2 pages)
10 May 2006Ad 27/04/06--------- £ si [email protected]=12500 £ ic 18374250/18386750 (2 pages)
8 May 2006Ad 24/04/06--------- £ si [email protected]=18750 £ ic 18293000/18311750 (2 pages)
8 May 2006Ad 24/04/06--------- £ si [email protected]=62500 £ ic 18311750/18374250 (2 pages)
8 May 2006Ad 24/04/06--------- £ si [email protected]=18750 £ ic 18274250/18293000 (2 pages)
3 May 2006Ad 10/04/06--------- £ si [email protected]=12500 £ ic 18161750/18174250 (2 pages)
3 May 2006Ad 11/04/06--------- £ si [email protected]=37500 £ ic 18174250/18211750 (2 pages)
3 May 2006Ad 12/04/06--------- £ si [email protected]=62500 £ ic 18211750/18274250 (2 pages)
31 March 2006Ad 24/03/06--------- £ si [email protected]=12500 £ ic 18149250/18161750 (2 pages)
28 March 2006Ad 09/03/06--------- £ si [email protected]=12500 £ ic 18136750/18149250 (2 pages)
28 March 2006Ad 22/03/06--------- £ si [email protected]=25000 £ ic 18093000/18118000 (2 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=12500 £ ic 18080500/18093000 (2 pages)
28 March 2006Ad 16/03/06--------- £ si [email protected]=18750 £ ic 18118000/18136750 (2 pages)
14 March 2006Ad 01/03/06--------- £ si [email protected]=12500 £ ic 17955500/17968000 (2 pages)
14 March 2006Ad 27/02/06--------- £ si [email protected]=62500 £ ic 18018000/18080500 (2 pages)
14 March 2006Ad 27/02/06--------- £ si [email protected]=50000 £ ic 17968000/18018000 (2 pages)
14 March 2006Ad 07/03/06--------- £ si [email protected]=6250 £ ic 17949250/17955500 (2 pages)
7 March 2006Ad 17/02/06--------- £ si [email protected]=18750 £ ic 17930500/17949250 (2 pages)
7 March 2006Ad 14/02/06--------- £ si [email protected]=25000 £ ic 17880500/17905500 (2 pages)
7 March 2006Ad 01/02/06--------- £ si [email protected]=87500 £ ic 17699250/17786750 (2 pages)
7 March 2006Ad 08/02/06--------- £ si [email protected]=68750 £ ic 17811750/17880500 (2 pages)
7 March 2006Ad 07/02/06--------- £ si [email protected]=25000 £ ic 17786750/17811750 (2 pages)
7 March 2006Ad 15/02/06--------- £ si [email protected]=25000 £ ic 17905500/17930500 (2 pages)
11 January 2006Ad 01/12/05--------- £ si [email protected]=12500 £ ic 17218000/17230500 (2 pages)
11 January 2006Ad 08/12/05--------- £ si [email protected]=18750 £ ic 17230500/17249250 (2 pages)
14 December 2005Company name changed jpmorgan fleming chinese investm ent trust PLC\certificate issued on 14/12/05 (4 pages)
14 December 2005Ad 16/11/05--------- £ si [email protected]=12500 £ ic 17205500/17218000 (2 pages)
2 December 2005Accounts made up to 30 September 2005 (47 pages)
30 November 2005Ad 14/11/05--------- £ si [email protected]=50000 £ ic 17155500/17205500 (2 pages)
7 November 2005Ad 16/08/05--------- £ si [email protected] (2 pages)
2 November 2005Ad 19/10/05--------- £ si [email protected]=21250 £ ic 17115500/17136750 (2 pages)
2 November 2005Ad 21/10/05--------- £ si [email protected]=18750 £ ic 17136750/17155500 (2 pages)
21 October 2005Ad 02/08/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 10/02/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 12/08/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 10/10/05--------- £ si [email protected]=12500 £ ic 17103000/17115500 (2 pages)
21 October 2005Ad 10/02/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 27/07/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 10/03/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 09/02/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 02/03/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 11/03/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 27/04/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 28/07/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 09/03/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 25/02/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 29/07/05-22/08/05 £ si [email protected] (2 pages)
19 October 2005Return made up to 10/09/05; bulk list available separately (7 pages)
27 September 2005Ad 04/03/05--------- £ si [email protected]=68750 £ ic 16546750/16615500 (2 pages)
22 September 2005Ad 07/09/05--------- £ si [email protected]=25000 £ ic 16521750/16546750 (2 pages)
27 May 2005Secretary's particulars changed (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
7 February 2005Return made up to 10/09/04; bulk list available separately (6 pages)
27 January 2005Director resigned (1 page)
24 January 2005Director's particulars changed (1 page)
17 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 November 2004Accounts made up to 30 September 2004 (47 pages)
25 October 2004Ad 06/11/03--------- £ si [email protected]=25000 £ ic 15173071/15198071 (2 pages)
25 October 2004Ad 14/01/04--------- £ si [email protected]=25000 £ ic 14973071/14998071 (2 pages)
25 October 2004Ad 06/11/03--------- £ si [email protected]=25000 £ ic 15198071/15223071 (2 pages)
25 October 2004Ad 09/01/04--------- £ si [email protected]=25000 £ ic 15085571/15110571 (2 pages)
25 October 2004Ad 09/02/04--------- £ si [email protected]=50000 £ ic 14923071/14973071 (2 pages)
25 October 2004Ad 03/02/04--------- £ si [email protected]=62500 £ ic 14998071/15060571 (2 pages)
25 October 2004Ad 28/01/04--------- £ si [email protected]=12500 £ ic 14885571/14898071 (2 pages)
25 October 2004Ad 20/01/04--------- £ si [email protected]=25000 £ ic 14898071/14923071 (2 pages)
25 October 2004Ad 29/01/04--------- £ si [email protected]=37500 £ ic 14848071/14885571 (2 pages)
25 October 2004Ad 30/12/03--------- £ si [email protected]=62500 £ ic 15110571/15173071 (2 pages)
25 October 2004Ad 24/12/03--------- £ si [email protected]=25000 £ ic 15060571/15085571 (2 pages)
11 October 2004Ad 31/03/04--------- £ si [email protected]=25000 £ ic 14811479/14836479 (2 pages)
11 October 2004Ad 13/04/04--------- £ si [email protected]=11592 £ ic 14836479/14848071 (2 pages)
30 July 2004Ad 06/11/03--------- £ si [email protected]=250 £ ic 14807729/14807979 (2 pages)
30 July 2004Ad 28/01/04--------- £ si [email protected]=125 £ ic 14809854/14809979 (2 pages)
30 July 2004Ad 09/01/04--------- £ si [email protected]=250 £ ic 14809104/14809354 (2 pages)
30 July 2004Ad 06/11/03--------- £ si [email protected]=250 £ ic 14807979/14808229 (2 pages)
30 July 2004Ad 30/12/03--------- £ si [email protected]=625 £ ic 14808479/14809104 (2 pages)
30 July 2004Ad 20/01/04--------- £ si [email protected]=250 £ ic 14809604/14809854 (2 pages)
30 July 2004Ad 14/01/04--------- £ si [email protected]=250 £ ic 14809354/14809604 (2 pages)
30 July 2004Ad 29/01/04--------- £ si [email protected]=375 £ ic 14809979/14810354 (2 pages)
30 July 2004Ad 24/12/03--------- £ si [email protected]=250 £ ic 14808229/14808479 (2 pages)
30 July 2004Ad 09/02/04--------- £ si [email protected]=500 £ ic 14810979/14811479 (2 pages)
30 July 2004Ad 03/02/04--------- £ si [email protected]=625 £ ic 14810354/14810979 (2 pages)
19 July 2004Ad 27/05/04--------- £ si [email protected]=12500 £ ic 14795229/14807729 (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
10 May 2004New director appointed (3 pages)
23 March 2004Ad 09/02/04--------- £ si [email protected]=810 £ ic 14794419/14795229 (3 pages)
10 February 2004Ad 06/11/03--------- £ si [email protected]=250 £ ic 14789124/14789374 (2 pages)
10 February 2004Ad 14/01/04--------- £ si [email protected]=250 £ ic 14792044/14792294 (2 pages)
10 February 2004Ad 09/01/04--------- £ si [email protected]=625 £ ic 14792669/14793294 (2 pages)
10 February 2004Ad 16/10/03--------- £ si [email protected]=250 £ ic 14787999/14788249 (2 pages)
10 February 2004Ad 22/09/03--------- £ si [email protected]=875 £ ic 14793544/14794419 (2 pages)
10 February 2004Ad 06/11/03--------- £ si [email protected]=250 £ ic 14788874/14789124 (2 pages)
10 February 2004Ad 16/10/03--------- £ si [email protected]=1500 £ ic 14786499/14787999 (2 pages)
10 February 2004Ad 22/09/03--------- £ si [email protected]=625 £ ic 14785847/14786472 (2 pages)
10 February 2004Ad 15/01/04--------- £ si [email protected]=375 £ ic 14792294/14792669 (2 pages)
10 February 2004Ad 20/01/04--------- £ si [email protected]=250 £ ic 14793294/14793544 (2 pages)
10 February 2004Ad 05/12/03--------- £ si [email protected]=625 £ ic 14789999/14790624 (2 pages)
10 February 2004Ad 12/12/03--------- £ si [email protected]=250 £ ic 14790624/14790874 (2 pages)
10 February 2004Ad 06/01/04--------- £ si [email protected]=295 £ ic 14791499/14791794 (2 pages)
10 February 2004Ad 09/01/04--------- £ si [email protected]=250 £ ic 14791794/14792044 (2 pages)
10 February 2004Ad 30/12/03--------- £ si [email protected]=625 £ ic 14790874/14791499 (2 pages)
10 February 2004Ad 14/11/03--------- £ si [email protected]=625 £ ic 14789374/14789999 (2 pages)
10 February 2004Ad 31/10/03--------- £ si [email protected]=625 £ ic 14788249/14788874 (2 pages)
10 February 2004Ad 24/09/03--------- £ si [email protected]=27 £ ic 14786472/14786499 (2 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2004Nc inc already adjusted 16/12/03 (1 page)
9 January 2004New director appointed (2 pages)
6 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 December 2003Director resigned (1 page)
9 December 2003Ad 21/10/03--------- £ si [email protected]=62500 £ ic 14723347/14785847 (2 pages)
2 December 2003Return made up to 10/09/02; bulk list available separately (8 pages)
1 December 2003Ad 30/10/03--------- £ si [email protected]=25000 £ ic 14698347/14723347 (2 pages)
1 December 2003Ad 22/10/03--------- £ si [email protected]=20000 £ ic 14678347/14698347 (2 pages)
1 December 2003Ad 10/10/03--------- £ si [email protected]=81250 £ ic 14534597/14615847 (2 pages)
1 December 2003Ad 13/10/03--------- £ si [email protected]=62500 £ ic 14615847/14678347 (2 pages)
27 November 2003Nc inc already adjusted 03/09/03 (2 pages)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 November 2003Accounts made up to 30 September 2003 (47 pages)
22 October 2003Return made up to 10/09/03; bulk list available separately (12 pages)
30 May 2003Auditor's resignation (1 page)
24 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2002Accounts made up to 30 September 2002 (46 pages)
16 September 2002Director's particulars changed (1 page)
15 May 2002Ad 15/02/02--------- £ si [email protected]=19 £ ic 14534115/14534134 (2 pages)
26 April 2002Director resigned (1 page)
9 January 2002£ sr [email protected] 03/08/01 (1 page)
31 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2001Company name changed the fleming chinese investment t rust PLC\certificate issued on 13/12/01 (6 pages)
5 December 2001Accounts made up to 30 September 2001 (36 pages)
12 November 2001Return made up to 10/09/01; bulk list available separately (9 pages)
21 May 2001Registered office changed on 21/05/01 from: 10 aldermanbury, london, EC2V 7RF (1 page)
3 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 November 2000Accounts made up to 30 September 2000 (38 pages)
9 October 2000Return made up to 10/09/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 September 2000Registered office changed on 25/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page)
31 August 2000£ ic 14977460/14952460 28/03/00 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 14952460/14664960 30/03/00 £ sr [email protected]=287500 (1 page)
31 August 2000£ ic 15027460/14977460 09/03/00 £ sr [email protected]=50000 (1 page)
31 August 2000£ ic 15039960/15027460 01/03/00 £ sr [email protected]=12500 (1 page)
31 August 2000£ ic 15114960/15039960 08/11/99 £ sr [email protected]=75000 (1 page)
31 August 2000£ sr [email protected] 23/08/99 (2 pages)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
10 March 2000Memorandum and Articles of Association (36 pages)
10 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 2000Notice of intention to trade as an investment co. (1 page)
19 December 1999Accounts made up to 30 September 1999 (38 pages)
29 October 1999Ad 01/02/99--------- £ si [email protected] (2 pages)
19 October 1999Return made up to 10/09/99; bulk list available separately (9 pages)
20 July 1999Memorandum and Articles of Association (38 pages)
4 June 1999Notice to cease trading as an investment company (1 page)
3 June 1999New director appointed (3 pages)
27 May 1999Interim accounts made up to 18 February 1999 (7 pages)
28 January 1999Certificate of cancellation of share premium account (1 page)
28 January 1999Cancel share premium account (1 page)
8 January 1999Director's particulars changed (2 pages)
6 January 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 January 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
11 December 1998Director resigned (1 page)
17 November 1998Accounts made up to 30 September 1998 (36 pages)
4 November 1998Auditor's resignation (1 page)
28 September 1998Return made up to 10/09/98; bulk list available separately (9 pages)
15 September 1998Director's particulars changed (2 pages)
15 September 1998Director's particulars changed (2 pages)
15 September 1998Director's particulars changed (2 pages)
8 April 1998Director's particulars changed (2 pages)
26 November 1997Accounts made up to 30 September 1997 (33 pages)
15 October 1997Director's particulars changed (2 pages)
13 October 1997Director's particulars changed (2 pages)
13 October 1997Director's particulars changed (2 pages)
13 October 1997Director's particulars changed (2 pages)
13 October 1997Director's particulars changed (2 pages)
13 October 1997Director's particulars changed (2 pages)
9 October 1997Return made up to 10/09/97; bulk list available separately (9 pages)
24 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page)
18 June 1997Return made up to 10/09/96; bulk list available separately; amend (9 pages)
17 February 1997New director appointed (3 pages)
25 November 1996Accounts made up to 30 September 1996 (34 pages)
11 November 1996Return made up to 10/09/96; full list of members (9 pages)
7 November 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
24 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 March 1996Location of register of members (non legible) (1 page)
25 February 1996New director appointed (3 pages)
28 November 1995Accounts made up to 30 September 1995 (32 pages)
19 October 1995Return made up to 10/09/95; bulk list available separately (20 pages)
5 October 1995Ad 08/09/95--------- £ si [email protected]=1446 £ ic 15073420/15074866 (2 pages)
29 June 1995Ad 13/06/95--------- £ si [email protected]=832 £ ic 15072588/15073420 (2 pages)
31 March 1995Ad 06/03/95--------- £ si [email protected]=13963 £ ic 15058625/15072588 (2 pages)
10 March 1995Ad 08/02/95--------- £ si [email protected]=7099 £ ic 15051526/15058625 (2 pages)
10 March 1995Ad 08/02/95--------- £ si [email protected]=617 £ ic 15050909/15051526 (2 pages)
18 December 1994Accounts made up to 30 September 1994 (15 pages)
30 September 1993Listing of particulars (58 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1993Incorporation (84 pages)