Company NameJpmorgan Asia Growth & Income Plc
Company StatusActive
Company Number03374850
CategoryPublic Limited Company
Incorporation Date22 May 1997(26 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Bronwyn Nanette Curtis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Peter Geoffrey Moon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameSir Charles Richard Vernon Stagg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs June Aitken
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameSir Nathaniel William Hamish Macleod
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address20 York Road
Edinburgh
EH5 3EH
Scotland
Director NameMr Christopher Frederick Penn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPendle Burdenshot Hill
Worplesdon
Guildford
Surrey
GU3 3RL
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatson Ground
Windermere
Cumbria
LA23 2NH
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameSir Alan Donald
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleRtd Member Of HM Diplomatic Se
Correspondence AddressApplebys
Chiddingstone Causeway
Tonbridge
Kent
TN11 8JH
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2001)
RolePublisher
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 3 months after company formation)
Appointment Duration6 days (resigned 17 September 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameIan Ramsay Wilson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Hemming Street
Letham By Forfar
Angus
DD8 2PU
Scotland
Director NameThomas Alun Evans
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2012)
RoleInternational Affairs Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AQ
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Ronald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 February 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameDr Linda Yueh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed25 July 1997(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

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
100.00%
-
311.5k at £Barclayshare Nominees LTD
0.00%
Subscription
29.1m at £Bny Mellon Nominees LTD A/c Bsdtusd
0.00%
Ordinary
12.3m at £Chase Nominees LTD A/c Cmbflem
0.00%
Ordinary
14.3m at £Chase Nominees LTD A/c Jpmepml
0.00%
Ordinary
885.8k at £Chase Nominees LTD A/c Jpmepml
0.00%
Subscription
1m at £Chase Nominees LTD A/c Lend
0.00%
Subscription
7.9m at £Chase Nominees LTD A/c Lend
0.00%
Ordinary
3m at £Nortrust Noninees LTD A/c Slend
0.00%
Ordinary

Financials

Year2014
Turnover£4,799,000
Net Worth£228,045,000
Cash£5,438,000
Current Liabilities£1,434,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,295,125
(3 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,255,125
(3 pages)
27 April 2017Statement of company's objects (2 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,191,250
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,097,500
(3 pages)
24 February 2017Resolutions
  • RES13 ‐ Continue as investment trust 02/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2017Memorandum and Articles of Association (77 pages)
6 February 2017Termination of appointment of James Martin Long as a director on 2 February 2017 (1 page)
25 January 2017Full accounts made up to 30 September 2016 (73 pages)
18 August 2016Appointment of Mr Peter Geoffrey Moon as a director on 3 August 2016 (2 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 23,886,748.25
(6 pages)
12 February 2016Full accounts made up to 30 September 2015 (68 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
24 June 2015Annual return made up to 22 May 2015 no member list
Statement of capital on 2015-06-24
  • GBP 23,886,748.25
(17 pages)
12 February 2015Full accounts made up to 30 September 2014 (71 pages)
12 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 December 2014Purchase of own shares. (4 pages)
21 November 2014Purchase of own shares. (3 pages)
30 September 2014Appointment of Dean Robert Buckley as a director on 18 September 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 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 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
3 July 2014Termination of appointment of Andrew Sykes as a director (2 pages)
19 June 2014Annual return made up to 22 May 2014 no member list
Statement of capital on 2014-06-19
  • GBP 23,886,748.25
(17 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 23,886,748.25
(4 pages)
19 May 2014Change of share class name or designation (2 pages)
19 May 2014Purchase of own shares. (3 pages)
7 May 2014Director's details changed for Mr James Martin Long on 31 March 2013 (3 pages)
7 May 2014Director's details changed for Mr Andrew Francis Sykes on 31 March 2014 (3 pages)
7 May 2014Director's details changed (3 pages)
7 May 2014Director's details changed for Bronwyn Nanette Curtis on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Ronald Jay Gould on 31 March 2014 (3 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 23,959,083.71
(4 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 23,958,995.15
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 23,958,995.15
(4 pages)
2 May 2014Purchase of own shares. (3 pages)
9 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages)
17 February 2014Resolutions
  • RES13 ‐ Holders of subscription shares sanctions every change to rights of subscription shares 05/02/2014
(1 page)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(80 pages)
28 January 2014Purchase of own shares. (3 pages)
24 January 2014Full accounts made up to 30 September 2013 (83 pages)
10 October 2013Appointment of Bronwyn Nanette Curtis as a director (3 pages)
3 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 25,279,916.61
(4 pages)
3 October 2013Purchase of own shares. (3 pages)
3 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 25,279,916.61
(4 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 25,279,827.77
(4 pages)
29 August 2013Purchase of own shares. (3 pages)
14 August 2013Purchase of own shares. (3 pages)
14 August 2013Purchase of own shares. (3 pages)
2 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 25,279,865.25
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 25,279,865.25
(4 pages)
2 August 2013Purchase of own shares. (3 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 26,664,678.77
(4 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 26,614,678.77
(4 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
10 June 2013Annual return made up to 22 May 2013 no member list (17 pages)
11 April 2013Termination of appointment of Linda Yueh as a director (2 pages)
7 February 2013Full accounts made up to 30 September 2012 (72 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-inv trust market pur 31/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 February 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
21 December 2012Purchase of own shares. (3 pages)
21 December 2012Purchase of own shares. (3 pages)
11 December 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
6 November 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
30 August 2012Purchase of own shares. (3 pages)
14 August 2012Purchase of own shares. (3 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
27 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
15 June 2012Annual return made up to 22 May 2012 no member list (17 pages)
30 May 2012Purchase of own shares. (3 pages)
22 May 2012Purchase of own shares. (3 pages)
16 May 2012Purchase of own shares. (3 pages)
25 April 2012Purchase of own shares. (3 pages)
17 April 2012Purchase of own shares. (3 pages)
5 April 2012Purchase of own shares. (3 pages)
14 March 2012Appointment of Dr Linda Yueh as a director (3 pages)
13 March 2012Annual return made up to 22 May 2011 with a full list of shareholders (61 pages)
7 March 2012Appointment of Dr Linda Yueh as a director (3 pages)
7 March 2012Purchase of own shares. (3 pages)
6 March 2012Full accounts made up to 30 September 2011 (72 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Tender offer 01/02/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 March 2012Register 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)
29 February 2012Termination of appointment of Thomas Evans as a director (2 pages)
21 February 2012Purchase of own shares. (3 pages)
31 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
13 April 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (2 pages)
18 March 2011Purchase of own shares. (2 pages)
18 March 2011Purchase of own shares. (2 pages)
18 March 2011Purchase of own shares. (2 pages)
18 March 2011Purchase of own shares. (2 pages)
16 March 2011Purchase of own shares. (3 pages)
16 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 42,176,964.83
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 9 April 2010
  • GBP 44,822,665.67
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 44,387,310.45
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 44,377,071.33
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 44,951,089.19
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 17 May 2010
  • GBP 44,951,112.95
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 44,371,305.09
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 41,208,823.83
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 44,387,310.45
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 44,381,835.81
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 44,933,311.03
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 44,390,040.21
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 44,381,835.81
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 44,933,311.03
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 12 March 2010
  • GBP 41,403,869.75
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 14 June 2010
  • GBP 44,932,540.87
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 44,377,071.33
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 44,368,722.45
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 44,371,305.09
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 14 October 2010
  • GBP 44,372,060.37
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 44,371,916.37
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 41,400,008.07
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 44,368,722.45
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 16 April 2010
  • GBP 44,946,331.19
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 44,377,938.93
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 44,390,040.21
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 44,387,712.21
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 41,400,008.07
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 41,196,480.15
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 44,371,916.37
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 44,377,938.93
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 44,956,292.87
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 44,956,292.87
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 44,951,089.19
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 9 April 2010
  • GBP 44,822,665.67
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 41,196,480.15
(4 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 40,483,413.99
(4 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Statement of capital following an allotment of shares on 15 January 2010
  • GBP 41,031,862.95
(4 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Statement of capital following an allotment of shares on 14 September 2009
  • GBP 44,951,112.95
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 30 June 2009
  • GBP 44,951,112.95
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 41,029,717.83
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 14 December 2009
  • GBP 40,920,585.51
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 41,029,717.83
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 40,840,022.80
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 1 December 2009
  • GBP 40,916,752.23
(4 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 40,483,413.99
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 14 August 2009
  • GBP 44,951,112.95
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 3 August 2009
  • GBP 44,951,112.95
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 13 November 2009
  • GBP 40,842,954.63
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 1 December 2009
  • GBP 40,916,752.23
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 14 October 2009
  • GBP 40,484,007.27
(4 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Statement of capital following an allotment of shares on 3 August 2009
  • GBP 44,951,112.95
(5 pages)
10 March 2011Purchase of own shares. (3 pages)
10 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 40,840,022.80
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 44,951,112.95
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 44,951,112.95
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 29 May 2009
  • GBP 44,992,827.70
(5 pages)
9 March 2011Purchase of own shares. (2 pages)
2 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
2 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
9 February 2011Full accounts made up to 30 September 2010 (68 pages)
7 February 2011Resolutions
  • RES13 ‐ Continuation as an investment trust for a further 3 year period 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2010Annual return made up to 22 May 2010 with bulk list of shareholders (18 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
21 June 2010Director's details changed for Ronald Jay Gould on 4 May 2010 (3 pages)
21 June 2010Director's details changed for Ronald Jay Gould on 4 May 2010 (3 pages)
21 June 2010Director's details changed for Mr James Martin Long on 4 May 2010 (3 pages)
21 June 2010Director's details changed for Thomas Alun Evans on 4 May 2010 (3 pages)
21 June 2010Director's details changed for Mr Andrew Francis Sykes on 4 May 2010 (3 pages)
21 June 2010Director's details changed for Thomas Alun Evans on 4 May 2010 (3 pages)
21 June 2010Director's details changed for Mr Andrew Francis Sykes on 4 May 2010 (3 pages)
21 June 2010Director's details changed for Mr James Martin Long on 4 May 2010 (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
19 April 2010Memorandum and Articles of Association (76 pages)
15 March 2010Full accounts made up to 30 September 2009 (70 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
17 September 2009Gbp ic 40324775.27/40324705.53\14/09/09\gbp sr [email protected]=69.74\ (1 page)
23 June 2009Capitals not rolled up (1 page)
23 June 2009Gbp ic 40326334.47/40324775.27\01/06/09\gbp sr [email protected]=1559.2\ (1 page)
18 June 2009Return made up to 22/05/09; bulk list available separately (6 pages)
16 June 2009Ad 01/05/09\gbp si [email protected]=4727\gbp ic 40321796.05/40326523.05\ (5 pages)
9 March 2009Nc inc already adjusted 04/02/09 (2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various company business 04/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(66 pages)
24 February 2009Ad 05/02/09\gbp si [email protected]=320008.05\gbp ic 40001788/40321796.05\ (49 pages)
10 February 2009Full accounts made up to 30 September 2008 (58 pages)
10 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
22 January 2009Location of register of members (non legible) (1 page)
2 July 2008Return made up to 22/05/08; bulk list available separately (7 pages)
19 June 2008Director's change of particulars / ronald gould / 16/06/2008 (1 page)
5 June 2008Appointment terminated director christopher penn (1 page)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 December 2007Full accounts made up to 30 September 2007 (51 pages)
25 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
1 October 2007£ ic 40189288/40001788 17/08/07 £ sr [email protected]=187500 (1 page)
3 August 2007£ ic 40364288/40189288 02/07/07 £ sr [email protected]=175000 (1 page)
14 June 2007Return made up to 22/05/07; bulk list available separately (7 pages)
15 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 January 2007Full accounts made up to 30 September 2006 (55 pages)
9 October 2006£ ic 40771288/40696288 02/08/06 £ sr [email protected]=75000 (1 page)
9 October 2006£ ic 40793788/40771288 03/08/06 £ sr [email protected]=22500 (1 page)
9 October 2006£ ic 40837288/40793788 27/07/06 £ sr [email protected]=43500 (1 page)
18 August 2006£ ic 40862288/40837288 30/06/06 £ sr [email protected]=25000 (1 page)
18 August 2006£ ic 40874788/40862288 11/07/06 £ sr [email protected]=12500 (1 page)
8 August 2006£ ic 40924788/40874788 20/06/06 £ sr [email protected]=50000 (1 page)
26 July 2006Memorandum and Articles of Association (60 pages)
26 July 200623/03/05 £ ti [email protected]=62500 (1 page)
26 July 200615/04/05 £ ti [email protected]=50000 (3 pages)
26 July 200621/04/05 £ ti [email protected]=50000 (1 page)
26 July 200630/03/05 £ ti [email protected]=75000 (2 pages)
26 July 200623/02/05 £ ti [email protected]=312500 (1 page)
26 July 200624/02/05 £ ti [email protected]=316250 (1 page)
26 July 200629/04/05 £ ti [email protected]=187500 (2 pages)
20 July 2006£ sr [email protected] 19/05/06 (1 page)
20 July 2006£ ic 40974788/40924788 13/06/06 £ sr [email protected]=50000 (1 page)
20 July 2006£ ic 41049788/41008538 09/06/06 £ sr [email protected]=41250 (1 page)
20 July 2006£ sr [email protected] 18/05/06 (1 page)
20 July 2006£ sr [email protected] 22/05/06 (1 page)
20 July 2006£ sr [email protected] 16/05/06 (1 page)
20 July 2006£ sr [email protected] 15/05/06 (1 page)
20 July 2006£ ic 41008538/40974788 14/06/06 £ sr [email protected]=33750 (1 page)
12 July 2006Return made up to 22/05/06; bulk list available separately (7 pages)
5 July 2006£ ic 41845538/41820538 10/05/06 £ sr [email protected]=25000 (1 page)
5 July 2006£ ic 41899788/41845538 09/05/06 £ sr [email protected]=54250 (1 page)
24 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2006Company name changed jpmorgan fleming asian investmen t trust PLC\certificate issued on 07/02/06 (3 pages)
22 December 2005Full accounts made up to 30 September 2005 (50 pages)
7 July 2005Return made up to 22/05/05; bulk list available separately (9 pages)
4 July 2005£ ic 41112287/40799787 23/02/05 £ sr [email protected]=312500 (1 page)
4 July 2005£ ic 41612287/41537287 30/03/05 £ sr [email protected]=75000 (1 page)
4 July 2005£ ic 41474787/41428537 22/03/05 £ sr [email protected]=46250 (1 page)
4 July 2005£ ic 41899787/41712287 29/04/05 £ sr [email protected]=187500 (1 page)
4 July 2005£ ic 41662287/41612287 15/04/05 £ sr [email protected]=50000 (1 page)
4 July 2005£ ic 41712287/41662287 21/04/05 £ sr [email protected]=50000 (1 page)
4 July 2005£ ic 41537287/41474787 23/03/05 £ sr [email protected]=62500 (1 page)
4 July 2005£ ic 41428537/41112287 24/02/05 £ sr [email protected]=316250 (1 page)
30 June 2005New director appointed (2 pages)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
11 April 2005Ad 14/03/05--------- £ si [email protected]=1378161 £ ic 40521626/41899787 (14 pages)
5 January 2005Full accounts made up to 30 September 2004 (51 pages)
6 December 2004Director resigned (1 page)
6 September 2004Ad 03/08/04--------- £ si [email protected]=340 £ ic 40521286/40521626 (2 pages)
6 July 2004Return made up to 22/05/04; bulk list available separately (9 pages)
20 May 2004New director appointed (7 pages)
4 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 February 2004Full accounts made up to 30 September 2003 (47 pages)
2 July 2003Return made up to 22/05/03; bulk list available separately (10 pages)
30 May 2003Auditor's resignation (1 page)
26 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
25 January 2003Full accounts made up to 30 September 2002 (47 pages)
13 August 2002Ad 01/08/02--------- £ si [email protected]=243 £ ic 40520510/40520753 (2 pages)
8 July 2002Return made up to 22/05/02; bulk list available separately (14 pages)
2 April 2002£ ic 40895510/40520510 23/01/02 £ sr [email protected]=375000 (1 page)
20 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2002Company name changed the fleming asian investment tru st PLC\certificate issued on 13/02/02 (3 pages)
31 January 2002Full accounts made up to 30 September 2001 (43 pages)
9 January 2002£ ic 40908010/40895510 29/08/01 £ sr [email protected]=12500 (2 pages)
8 January 2002Director resigned (1 page)
16 November 2001New director appointed (3 pages)
21 September 2001New director appointed (2 pages)
20 July 2001Return made up to 22/05/01; bulk list available separately (15 pages)
6 July 2001Director resigned (2 pages)
5 July 2001Secretary's particulars changed (1 page)
21 May 2001Registered office changed on 21/05/01 from: 10 aldermanbury, london, EC2V 7RF (1 page)
20 April 2001Ad 27/03/01--------- £ si [email protected]=24 £ ic 41033460/41033484 (2 pages)
9 February 2001Full accounts made up to 30 September 2000 (38 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(64 pages)
13 December 2000Ad 06/11/00--------- £ si [email protected]=643 £ ic 41032817/41033460 (2 pages)
19 October 2000Ad 11/09/00--------- £ si [email protected]=65 £ ic 41032752/41032817 (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
31 August 2000£ sr [email protected] 06/10/99 (1 page)
21 August 2000Ad 28/07/00--------- £ si 2220@1=2220 £ ic 41030532/41032752 (2 pages)
26 July 2000Ad 28/04/00--------- £ si 11862@1 (2 pages)
30 June 2000New secretary appointed (2 pages)
28 June 2000Return made up to 22/05/00; bulk list available separately (9 pages)
19 June 2000Secretary resigned (1 page)
5 April 2000Ad 20/03/00--------- £ si [email protected]=473 £ ic 41030059/41030532 (2 pages)
15 March 2000Ad 29/02/00--------- £ si 1131@1=1131 £ ic 41028928/41030059 (2 pages)
10 March 2000Ad 23/02/00--------- £ si 1237@1=1237 £ ic 41027691/41028928 (2 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 2000Memorandum and Articles of Association (61 pages)
23 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 February 2000Ad 09/02/00--------- £ si [email protected]=652 £ ic 41027039/41027691 (2 pages)
16 February 2000Director's particulars changed (2 pages)
16 February 2000Notice of intention to trade as an investment co. (1 page)
31 January 2000Full accounts made up to 30 September 1999 (41 pages)
21 January 2000Ad 17/01/00--------- £ si [email protected]=113 £ ic 41026926/41027039 (2 pages)
18 October 1999£ ic 41339426/41089426 07/07/99 £ sr [email protected]=250000 (1 page)
18 October 1999£ ic 41089426/41026926 20/08/99 £ sr [email protected]=62500 (1 page)
21 June 1999Return made up to 22/05/99; bulk list available separately (9 pages)
18 May 1999Director's particulars changed (2 pages)
24 March 1999£ ic 41625312/41532812 24/02/99 £ sr [email protected]=92500 (1 page)
14 January 1999Interim accounts made up to 1 December 1998 (7 pages)
14 January 1999Interim accounts made up to 1 December 1998 (7 pages)
4 January 1999Full accounts made up to 30 September 1998 (34 pages)
26 October 1998Auditor's resignation (1 page)
21 October 1998Notice to cease trading as an investment company (1 page)
15 October 1998Cancelation of share prem. Acc (2 pages)
15 October 1998Certificate of cancellation of share premium account (1 page)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1998Director resigned (1 page)
17 September 1998New director appointed (3 pages)
3 July 1998Location of register of members (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Return made up to 22/05/98; bulk list available separately (9 pages)
18 February 1998Ad 05/02/98--------- £ si [email protected]=363 £ ic 50000/50363 (2 pages)
13 October 1997Director's particulars changed (2 pages)
24 September 1997Secretary's particulars changed (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (4 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Listing of particulars (33 pages)
6 August 1997Memorandum and Articles of Association (59 pages)
4 August 1997New director appointed (3 pages)
4 August 1997New director appointed (3 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (3 pages)
4 August 1997New director appointed (3 pages)
1 August 1997Notice of intention to trade as an investment co. (1 page)
1 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 August 1997£ nc 50000/180000000 25/07/97 (1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
22 July 1997Ad 18/07/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
22 July 1997Certificate of authorisation to commence business and borrow (1 page)
22 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1997Application to commence business (3 pages)
22 July 1997S-div 18/07/97 (1 page)
15 July 1997Company name changed hackplimco (no.thirty-nine) publ ic LIMITED company\certificate issued on 15/07/97 (2 pages)
22 May 1997Incorporation (16 pages)