London
EC4Y 0JP
Director Name | Ms Debbie Jane Guthrie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Alexa Hamilton Henderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Thomas Michael Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Investment |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Martin Anthony Farrow Shenfield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jp Morgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Andrew Michael Gardiner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 27 97-113 Curtain Road London EC2A 3BS |
Director Name | Michael David Preen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41a Landor Road London SW9 9RT |
Secretary Name | Andrew Michael Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 27 97-113 Curtain Road London EC2A 3BS |
Director Name | Christopher Richard Buttery |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | Waltham Cottage Upper Lambourn Hungerford Berkshire RG17 8QN |
Director Name | Nicholas Theobald Sibley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 2 Bangor Street Christchurch New Zealand |
Director Name | George Williamson Long |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 3d Pak Rai Mansion 72 MacDonnell Road Mid-Levels Hongkong |
Director Name | Piers Aidan Litherland |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 3 years (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 4a 77 Peak Road The Peak Hong Kong China |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 3 years (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Randolph Avenue London W9 1PF |
Director Name | Christopher Thomas Bremner Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Norland Square London W11 4PU |
Director Name | Anthony John Newsome |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 28 Campden House 29 Sheffield Terrace London W8 7NF |
Director Name | Mr Alan Henry Clifton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr John Walker Gibbon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 July 2013) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Mr Bernard Candler Grigsby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 July 2015) |
Role | Retired Non Executive Director |
Country of Residence | United States |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Christopher Russell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 July 2016) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Robert Niels White |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 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(4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2014) |
Correspondence Address | 25 Bank Street London E14 5JP |
Website | am.jpmorgan.co.uk/investment-trusts/trusts/japanese-smaller-companies-jpm-it.aspx |
---|---|
Telephone | 07 274889001 |
Telephone region | Mobile |
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
6m at £ | Chase Nominees LTD 0.00% Ordinary |
6.4m at £ | State Street Nominees LTD 0.00% Ordinary |
3.2m at £ | The Bank Of New York (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,640,000 |
Net Worth | £132,232,000 |
Cash | £3,252,000 |
Current Liabilities | £589,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Interim |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
5 October 2010 | Delivered on: 13 October 2010 Satisfied on: 5 December 2013 Persons entitled: Scotiabank Europe PLC Classification: English law security deed Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights to and title and interest from time to time in the assets see image for full details. Fully Satisfied |
---|
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2017 | Resolutions
|
23 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2017 | Full accounts made up to 31 March 2017 (72 pages) |
12 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 April 2017 | Statement of company's objects (2 pages) |
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 March 2017 | Resolutions
|
10 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
13 January 2017 | Purchase of own shares. (3 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
5 December 2016 | Purchase of own shares. (3 pages) |
23 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2016 | Statement of company's objects (2 pages) |
1 November 2016 | Memorandum and Articles of Association (71 pages) |
18 October 2016 | Purchase of own shares. (3 pages) |
18 October 2016 | Purchase of own shares. (3 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
1 August 2016 | Termination of appointment of Christopher Russell as a director on 15 July 2016 (2 pages) |
1 August 2016 | Purchase of own shares. (3 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (76 pages) |
28 June 2016 | Director's details changed for Ms Alexa Hamilton Henderson on 22 June 2016 (3 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
22 June 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
9 May 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Appointment of Ms Alexa Hamilton Henderson as a director on 11 April 2016 (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
|
15 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
13 February 2016 | Purchase of own shares. (3 pages) |
11 February 2016 | Annual return made up to 26 January 2016 no member list Statement of capital on 2016-02-11
|
21 January 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
19 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
14 November 2015 | Termination of appointment of Bernard Candler Grigsby as a director on 17 July 2015 (2 pages) |
15 October 2015 | Purchase of own shares. (3 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
12 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
2 July 2015 | Full accounts made up to 31 March 2015 (73 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
17 June 2015 | Purchase of own shares. (4 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Appointment of Deborah Jane Guthrie as a director on 1 April 2015 (3 pages) |
17 April 2015 | Appointment of Deborah Jane Guthrie as a director on 1 April 2015 (3 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 April 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
19 February 2015 | Purchase of own shares. (3 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
6 February 2015 | Annual return made up to 26 January 2015 no member list Statement of capital on 2015-02-06
|
5 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
19 December 2014 | Resolutions
|
6 August 2014 | Resolutions
|
28 July 2014 | Full accounts made up to 31 March 2014 (66 pages) |
28 July 2014 | Auditor's resignation (2 pages) |
18 July 2014 | Appointment of Jp Morgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Jp Morgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
25 June 2014 | Section 516 of the companies act 2006 (1 page) |
22 May 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
22 May 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 2 April 2013
|
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 2 April 2013
|
14 May 2014 | Director's details changed for Christopher Yuuichiro Nakajima on 1 April 2014 (3 pages) |
14 May 2014 | Director's details changed for Christopher Yuuichiro Nakajima on 1 April 2014 (3 pages) |
12 May 2014 | Director's details changed for Mr Bernard Candler Grigsby on 31 March 2014 (3 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
9 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Director's details changed for Mr Robert Niels White on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Christopher Russell on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Alan Henry Clifton on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed (3 pages) |
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) |
8 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
7 April 2014 | Appointment of Christopher Yuuichiro Nakajim as a director on 1 April 2014 (3 pages) |
7 April 2014 | Appointment of Christopher Yuuichiro Nakajim as a director on 1 April 2014 (3 pages) |
19 March 2014 | Purchase of own shares. (3 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
14 March 2014 | Purchase of own shares. (3 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
6 February 2014 | Purchase of own shares. (3 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
6 February 2014 | Annual return made up to 26 January 2014 (16 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
20 January 2014 | Purchase of own shares. (3 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
20 January 2014 | 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) |
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
19 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
19 December 2013 | Purchase of own shares. (3 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
5 December 2013 | Purchase of own shares. (3 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
5 December 2013 | Purchase of own shares. (3 pages) |
5 December 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
3 October 2013 | Purchase of own shares. (3 pages) |
3 October 2013 | Purchase of own shares. (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
3 October 2013 | Purchase of own shares. (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
3 October 2013 | Purchase of own shares. (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
8 August 2013 | Full accounts made up to 31 March 2013 (62 pages) |
29 July 2013 | Resolutions
|
22 July 2013 | Termination of appointment of John Walker Gibbon as a director on 16 July 2013 (2 pages) |
14 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 February 2013 | Annual return made up to 26 January 2013 no member list (17 pages) |
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2012 | Full accounts made up to 31 March 2012 (62 pages) |
12 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
12 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
10 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2012 | Annual return made up to 26 January 2012 no member list (20 pages) |
23 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2011 | Full accounts made up to 31 March 2011 (63 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
12 April 2011 | Purchase of own shares. (3 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (20 pages) |
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
29 November 2010 | Director's details changed for Christopher Russell on 1 November 2010 (3 pages) |
29 November 2010 | Director's details changed for Christopher Russell on 1 November 2010 (3 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
9 September 2010 | Purchase of own shares. (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
10 August 2010 | Purchase of own shares. (3 pages) |
3 August 2010 | Memorandum and Articles of Association (69 pages) |
30 July 2010 | Resolutions
|
27 July 2010 | Company name changed jpmorgan fleming japanese smaller companies investment trust PLC\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 July 2010 | Purchase of own shares. (3 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (64 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
19 May 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
23 April 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Purchase of own shares. (3 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
18 March 2010 | Purchase of own shares. (3 pages) |
4 March 2010 | Purchase of own shares. (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 February 2010 | Director's details changed for Christopher Russell on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Christopher Russell on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for John Walker Gibbon on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Bernard Candler Grigsby on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Robert Niels White on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Robert Niels White on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for John Walker Gibbon on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (20 pages) |
17 February 2010 | Director's details changed for Bernard Candler Grigsby on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 February 2010 | Purchase of own shares. (3 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
20 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
9 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
11 December 2009 | Purchase of own shares. (3 pages) |
11 December 2009 | Purchase of own shares. (3 pages) |
11 December 2009 | Purchase of own shares. (3 pages) |
11 December 2009 | Purchase of own shares. (3 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
10 October 2009 | Purchase of own shares. (2 pages) |
10 October 2009 | Purchase of own shares. (2 pages) |
25 August 2009 | Ad 03/08/09\gbp si [email protected]=15\gbp ic 4010296.48/4010311.48\ (2 pages) |
24 July 2009 | Resolutions
|
8 July 2009 | Gbp ic 4010341.84/4010296.48\30/06/09\gbp sr [email protected]=45.36\ (1 page) |
8 July 2009 | Ad 30/06/09\gbp si [email protected]=453.6\gbp ic 4009888.24/4010341.84\ (2 pages) |
25 June 2009 | Ad 01/06/09-01/06/09\gbp si [email protected]=781.1\gbp ic 4009107.14/4009888.24\ (2 pages) |
23 June 2009 | Gbp ic 4009135.42/4009107.14\05/05/09\gbp sr [email protected]=28.28\ (1 page) |
23 June 2009 | Gbp ic 4009213.53/4009135.42\01/06/09\gbp sr [email protected]=78.11\ (1 page) |
19 June 2009 | Full accounts made up to 31 March 2009 (59 pages) |
16 June 2009 | Ad 05/05/09\gbp si [email protected]=282.8\gbp ic 4008930.73/4009213.53\ (3 pages) |
28 April 2009 | Nc inc already adjusted 02/03/09 (2 pages) |
28 April 2009 | Resolutions
|
20 April 2009 | 31/03/09\Gbp ti [email protected]=5900\ (2 pages) |
26 March 2009 | Ad 05/03/09\gbp si [email protected]=77988.73\gbp ic 3930942/4008930.73\ (3 pages) |
24 March 2009 | 03/03/09\Gbp ti [email protected]=2250\ (2 pages) |
27 February 2009 | 17/02/09\Gbp ti [email protected]=2750\ (2 pages) |
16 February 2009 | Director's change of particulars / christopher russell / 01/01/2007 (1 page) |
16 February 2009 | Return made up to 26/01/09; full list of members (12 pages) |
22 January 2009 | Location of register of members (non legible) (1 page) |
20 January 2009 | Gbp ic 3930942/3925942\02/12/08\gbp sr [email protected]=5000\ (2 pages) |
6 January 2009 | 04/12/08\Gbp ti [email protected]=7600\ (2 pages) |
21 December 2008 | 05/12/08\Gbp ti [email protected]=10000\ (2 pages) |
15 December 2008 | 21/11/08\Gbp ti [email protected]=6100\ (2 pages) |
6 October 2008 | Director appointed robert niels white (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Full accounts made up to 31 March 2008 (59 pages) |
28 April 2008 | Capitals not rolled up (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Return made up to 26/01/08; bulk list available separately (6 pages) |
25 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of register of members (1 page) |
10 August 2007 | Director resigned (1 page) |
3 August 2007 | £ ic 3940942/3935942 27/06/07 £ sr [email protected]=5000 (1 page) |
10 July 2007 | Full accounts made up to 31 March 2007 (51 pages) |
8 March 2007 | Return made up to 26/01/07; bulk list available separately (7 pages) |
1 September 2006 | Memorandum and Articles of Association (74 pages) |
4 August 2006 | Resolutions
|
3 July 2006 | Full accounts made up to 31 March 2006 (48 pages) |
16 March 2006 | Director's particulars changed (2 pages) |
14 March 2006 | Return made up to 26/01/06; bulk list available separately (8 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | New director appointed (4 pages) |
17 January 2006 | Director's particulars changed (2 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (43 pages) |
17 August 2005 | Resolutions
|
4 August 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Return made up to 26/01/05; bulk list available separately (7 pages) |
21 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director resigned (2 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (44 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Memorandum and Articles of Association (62 pages) |
1 March 2004 | Return made up to 26/01/04; bulk list available separately (13 pages) |
25 February 2004 | Secretary's particulars changed (2 pages) |
18 September 2003 | New director appointed (3 pages) |
28 August 2003 | £ ic 3963942/3940942 26/06/03 £ sr [email protected]=23000 (1 page) |
28 August 2003 | £ ic 4005942/3963942 15/04/03 £ sr [email protected]=42000 (1 page) |
31 July 2003 | £ ic 4030942/4005942 08/05/03 £ sr [email protected]=25000 (1 page) |
30 June 2003 | Director resigned (2 pages) |
29 June 2003 | Full accounts made up to 31 March 2003 (43 pages) |
17 June 2003 | £ ic 4230942/4205942 18/03/03 £ sr [email protected]=25000 (1 page) |
17 June 2003 | £ ic 4280942/4230942 31/03/03 £ sr [email protected]=50000 (1 page) |
17 June 2003 | £ ic 4205942/4105942 13/03/03 £ sr [email protected]=100000 (1 page) |
17 June 2003 | £ ic 4305942/4280942 10/04/03 £ sr [email protected]=25000 (1 page) |
17 June 2003 | £ ic 4055942/4030942 21/03/03 £ sr [email protected]=25000 (1 page) |
17 June 2003 | £ ic 4105942/4055942 19/03/03 £ sr [email protected]=50000 (1 page) |
9 April 2003 | New director appointed (3 pages) |
1 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
13 March 2003 | £ sr [email protected] 17/01/03 (1 page) |
13 March 2003 | £ sr [email protected] 05/09/02 (1 page) |
13 March 2003 | £ sr [email protected] 25/03/02 (1 page) |
13 March 2003 | £ sr [email protected] 21/03/02 (1 page) |
11 March 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 26/01/03; bulk list available separately (15 pages) |
26 February 2003 | Secretary's particulars changed (2 pages) |
11 February 2003 | Director's particulars changed (1 page) |
25 January 2003 | £ ic 4406942/4398942 01/05/02 £ sr [email protected]=8000 (1 page) |
25 January 2003 | £ ic 4412942/4406942 11/04/02 £ sr [email protected]=6000 (1 page) |
22 January 2003 | £ ic 4420942/4412942 09/09/02 £ sr [email protected]=8000 (1 page) |
7 December 2002 | £ ic 4432942/4420942 25/07/02 £ sr [email protected]=12000 (1 page) |
7 December 2002 | £ ic 4457942/4432942 08/08/02 £ sr [email protected]=25000 (1 page) |
7 December 2002 | £ ic 4467942/4457942 12/08/02 £ sr [email protected]=10000 (1 page) |
7 December 2002 | £ ic 4490442/4475442 30/09/02 £ sr [email protected]=15000 (1 page) |
7 December 2002 | £ ic 4475442/4467942 09/10/02 £ sr [email protected]=7500 (1 page) |
23 August 2002 | £ ic 4510442/4490442 11/04/02 £ sr [email protected]=20000 (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
29 July 2002 | Company name changed the fleming japanese smaller com panies investment trust PLC\certificate issued on 29/07/02 (3 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (39 pages) |
12 June 2002 | £ ic 4545442/4535442 03/04/02 £ sr [email protected]=10000 (1 page) |
12 June 2002 | £ ic 4552442/4545442 29/04/02 £ sr [email protected]=7000 (1 page) |
12 June 2002 | £ ic 4577442/4552442 18/03/02 £ sr [email protected]=25000 (1 page) |
12 June 2002 | £ ic 4535442/4510442 15/03/02 £ sr [email protected]=25000 (1 page) |
12 June 2002 | £ ic 4583942/4577442 26/03/02 £ sr [email protected]=6500 (1 page) |
10 May 2002 | £ ic 4620442/4615442 29/01/02 £ sr [email protected]=5000 (1 page) |
10 May 2002 | £ ic 4608942/4583942 19/03/02 £ sr [email protected]=25000 (1 page) |
10 May 2002 | £ ic 4615442/4608942 20/02/02 £ sr [email protected]=6500 (1 page) |
10 May 2002 | £ sr [email protected] 24/01/02 (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 26/01/02; bulk list available separately (15 pages) |
15 January 2002 | Location of register of members (non legible) (1 page) |
9 January 2002 | £ ic 4814944/4808444 25/10/01 £ sr [email protected]=6500 (1 page) |
9 January 2002 | £ ic 4783444/4758444 09/11/01 £ sr [email protected]=25000 (1 page) |
9 January 2002 | £ ic 4912944/4910444 30/08/01 £ sr [email protected]=2500 (2 pages) |
9 January 2002 | £ ic 4919444/4912944 29/08/01 £ sr [email protected]=6500 (2 pages) |
9 January 2002 | £ ic 4839944/4814944 23/10/01 £ sr [email protected]=25000 (1 page) |
9 January 2002 | £ ic 4897444/4877444 05/09/01 £ sr [email protected]=20000 (2 pages) |
9 January 2002 | £ ic 4910444/4897444 31/08/01 £ sr [email protected]=13000 (2 pages) |
9 January 2002 | £ ic 4852444/4846944 14/09/01 £ sr [email protected]=5500 (1 page) |
9 January 2002 | £ ic 4758444/4740444 14/11/01 £ sr [email protected]=18000 (1 page) |
9 January 2002 | £ ic 4945444/4929444 17/08/01 £ sr [email protected]=16000 (2 pages) |
9 January 2002 | £ ic 4929444/4919444 21/08/01 £ sr [email protected]=10000 (2 pages) |
9 January 2002 | £ ic 4740444/4720444 19/11/01 £ sr [email protected]=20000 (1 page) |
9 January 2002 | £ ic 4808444/4783444 29/10/01 £ sr [email protected]=25000 (1 page) |
9 January 2002 | £ ic 4877444/4852444 07/09/01 £ sr [email protected]=25000 (1 page) |
9 January 2002 | £ ic 4720444/4710444 30/11/01 £ sr [email protected]=10000 (1 page) |
9 January 2002 | £ ic 4846944/4839944 11/10/01 £ sr [email protected]=7000 (1 page) |
13 September 2001 | New director appointed (3 pages) |
16 July 2001 | Resolutions
|
7 July 2001 | £ ic 4955444/4945444 07/06/01 £ sr [email protected]=10000 (1 page) |
15 June 2001 | Full accounts made up to 31 March 2001 (36 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 10 aldermanbury london EC2V 7RF (1 page) |
17 May 2001 | £ ic 4965444/4955444 29/03/01 £ sr [email protected]=10000 (1 page) |
8 May 2001 | £ ic 4990444/4965444 14/03/01 £ sr [email protected]=25000 (1 page) |
9 April 2001 | £ ic 5002944/4990444 16/02/01 £ sr [email protected]=12500 (1 page) |
9 April 2001 | £ ic 5012944/5002944 13/02/01 £ sr [email protected]=10000 (1 page) |
27 March 2001 | Return made up to 26/01/01; bulk list available separately (8 pages) |
7 March 2001 | £ ic 5736944/5699444 02/08/00 £ sr [email protected]=37500 (1 page) |
7 March 2001 | £ ic 4251944/4244444 07/12/00 £ sr [email protected]=7500 (1 page) |
7 March 2001 | £ ic 4301944/4294444 04/12/00 £ sr [email protected]=7500 (1 page) |
7 March 2001 | £ ic 4199444/4179444 24/01/01 £ sr [email protected]=20000 (1 page) |
7 March 2001 | £ ic 5580694/5558194 29/09/00 £ sr [email protected]=22500 (1 page) |
7 March 2001 | £ ic 4383194/4345694 08/11/00 £ sr [email protected]=37500 (1 page) |
7 March 2001 | Ad 12/04/00--------- £ si [email protected]=5724442 £ ic 25002/5749444 (3 pages) |
7 March 2001 | £ ic 4345694/4314444 10/11/00 £ sr [email protected]=31250 (1 page) |
7 March 2001 | £ ic 4445694/4383194 07/11/00 £ sr [email protected]=62500 (1 page) |
7 March 2001 | £ ic 5699444/5643194 03/08/00 £ sr [email protected]=56250 (1 page) |
7 March 2001 | £ ic 5558194/4558194 09/10/00 £ sr [email protected]=1000000 (1 page) |
7 March 2001 | £ ic 4224444/4199444 18/01/01 £ sr [email protected]=25000 (1 page) |
7 March 2001 | £ ic 4558194/4495694 10/10/00 £ sr [email protected]=62500 (1 page) |
7 March 2001 | £ ic 4276944/4251944 06/12/00 £ sr [email protected]=25000 (1 page) |
7 March 2001 | £ ic 4294444/4276944 05/12/00 £ sr [email protected]=17500 (1 page) |
7 March 2001 | £ ic 50002/25002 10/05/00 £ sr [email protected]=25000 (1 page) |
7 March 2001 | £ ic 4231944/4224444 11/01/01 £ sr [email protected]=7500 (1 page) |
7 March 2001 | £ ic 5749444/5736944 01/08/00 £ sr [email protected]=12500 (1 page) |
7 March 2001 | £ ic 4314444/4301944 22/11/00 £ sr [email protected]=12500 (1 page) |
7 March 2001 | £ ic 4495694/4445694 11/10/00 £ sr [email protected]=50000 (1 page) |
7 March 2001 | £ ic 4244444/4231944 03/01/01 £ sr [email protected]=12500 (1 page) |
7 March 2001 | £ ic 5643194/5580694 21/09/00 £ sr [email protected]=62500 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Memorandum and Articles of Association (68 pages) |
1 February 2001 | Ad 29/02/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 December 2000 | Director resigned (2 pages) |
14 December 2000 | New director appointed (3 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: kempson house 35/37 camomile street london EC3A 7AA (1 page) |
18 September 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: fleming investment trust management,20 finsbury street london EC2Y 9AQ (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Memorandum and Articles of Association (58 pages) |
30 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (3 pages) |
25 May 2000 | Nc inc already adjusted 22/02/00 (2 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Registered office changed on 25/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
25 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Cancellation share premium (3 pages) |
5 May 2000 | Certificate of cancellation of share premium account (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (3 pages) |
20 March 2000 | Notice of intention to trade as an investment co. (1 page) |
15 March 2000 | Listing of particulars (28 pages) |
2 March 2000 | Application to commence business (3 pages) |
2 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (16 pages) |