Company NameJpmorgan Japan Small Cap Growth & Income Plc
Company StatusActive
Company Number03916716
CategoryPublic Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Christopher Yuuichiro Nakajima
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2014(14 years, 2 months after company formation)
Appointment Duration10 years
RoleDirector/Advisor
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Debbie Jane Guthrie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(15 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Alexa Hamilton Henderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(16 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Thomas Michael Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleInvestment
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Martin Anthony Farrow Shenfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJp Morgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameAndrew Michael Gardiner
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 27
97-113 Curtain Road
London
EC2A 3BS
Director NameMichael David Preen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address41a Landor Road
London
SW9 9RT
Secretary NameAndrew Michael Gardiner
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 27
97-113 Curtain Road
London
EC2A 3BS
Director NameChristopher Richard Buttery
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressWaltham Cottage
Upper Lambourn
Hungerford
Berkshire
RG17 8QN
Director NameNicholas Theobald Sibley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address2 Bangor Street
Christchurch
New Zealand
Director NameGeorge Williamson Long
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address3d Pak Rai Mansion
72 MacDonnell Road
Mid-Levels
Hongkong
Director NamePiers Aidan Litherland
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration3 years (resigned 19 March 2003)
RoleCompany Director
Correspondence Address4a 77 Peak Road
The Peak
Hong Kong
China
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration3 years (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameChristopher Thomas Bremner Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Norland Square
London
W11 4PU
Director NameAnthony John Newsome
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address28 Campden House
29 Sheffield Terrace
London
W8 7NF
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(3 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr John Walker Gibbon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(3 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 16 July 2013)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AQ
Director NameMr Bernard Candler Grigsby
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2015)
RoleRetired Non Executive Director
Country of ResidenceUnited States
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Christopher Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 July 2016)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Robert Niels White
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration3 months (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(4 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address25 Bank Street
London
E14 5JP

Contact

Websiteam.jpmorgan.co.uk/investment-trusts/trusts/japanese-smaller-companies-jpm-it.aspx
Telephone07 274889001
Telephone regionMobile

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%
-
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

Financials

Year2014
Turnover£1,640,000
Net Worth£132,232,000
Cash£3,252,000
Current Liabilities£589,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryInterim
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

5 October 2010Delivered 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

Filing History

30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 165,382.1
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 161,150
(3 pages)
20 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 139,550
(3 pages)
21 June 2017Full accounts made up to 31 March 2017 (72 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 133,350
(3 pages)
27 April 2017Statement of company's objects (2 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 124,850
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 111,600
(3 pages)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 99,400
(3 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
13 January 2017Purchase of own shares. (3 pages)
4 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 5,594,456.00
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4,898,571.83
(4 pages)
5 December 2016Purchase of own shares. (3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 89,400
(3 pages)
11 November 2016Statement of company's objects (2 pages)
1 November 2016Memorandum and Articles of Association (71 pages)
18 October 2016Purchase of own shares. (3 pages)
18 October 2016Purchase of own shares. (3 pages)
18 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,852,785.32
(4 pages)
18 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4,822,702.59
(4 pages)
24 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 4,797,578.07
(4 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 80,900
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4,821,716.85
(4 pages)
1 August 2016Termination of appointment of Christopher Russell as a director on 15 July 2016 (2 pages)
1 August 2016Purchase of own shares. (3 pages)
28 July 2016Full accounts made up to 31 March 2016 (76 pages)
28 June 2016Director's details changed for Ms Alexa Hamilton Henderson on 22 June 2016 (3 pages)
22 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 4,756,494.66
(4 pages)
22 June 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 4,755,521.09
(4 pages)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,742,250.14
(4 pages)
21 April 2016Appointment of Ms Alexa Hamilton Henderson as a director on 11 April 2016 (3 pages)
23 March 2016Purchase of own shares. (3 pages)
23 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2,741,227.07
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 4,741,108.27
(4 pages)
13 February 2016Purchase of own shares. (3 pages)
11 February 2016Annual return made up to 26 January 2016 no member list
Statement of capital on 2016-02-11
  • GBP 4,740,495.662
(19 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,740,495.66
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 4,734,066.90
(4 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 4,734,066.90
(4 pages)
14 November 2015Termination of appointment of Bernard Candler Grigsby as a director on 17 July 2015 (2 pages)
15 October 2015Purchase of own shares. (3 pages)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4,734,066.70
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4,734,066.70
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4,734,038.19
(4 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4,734,038.19
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 4,734,010.47
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 4,734,010.47
(4 pages)
12 August 2015Purchase of own shares. (3 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 4,733,900.38
(4 pages)
2 July 2015Full accounts made up to 31 March 2015 (73 pages)
17 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 4,733,556.45
(4 pages)
17 June 2015Purchase of own shares. (4 pages)
17 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,733,665.06
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,733,665.06
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 4,733,556.45
(4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 April 2015Appointment of Deborah Jane Guthrie as a director on 1 April 2015 (3 pages)
17 April 2015Appointment of Deborah Jane Guthrie as a director on 1 April 2015 (3 pages)
16 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,678,888.95
(4 pages)
16 April 2015Purchase of own shares. (3 pages)
16 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,678,888.95
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 4,678,460.68
(4 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 4,678,460.68
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 4,678,407.91
(4 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 4,678,407.91
(4 pages)
6 February 2015Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-02-06
  • GBP 4,678,135.364
(17 pages)
5 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 4,678,135.36
(4 pages)
19 December 2014Resolutions
  • RES13 ‐ Other company business 12/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 July 2014Full accounts made up to 31 March 2014 (66 pages)
28 July 2014Auditor's resignation (2 pages)
18 July 2014Appointment of Jp Morgan 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 Jp Morgan 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)
25 June 2014Section 516 of the companies act 2006 (1 page)
22 May 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,668,879.6
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,668,879.6
(4 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 4,668,879.60
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 4,668,879.60
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 4,668,879.60
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,668,879.60
(4 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,668,879.60
(4 pages)
14 May 2014Director's details changed for Christopher Yuuichiro Nakajima on 1 April 2014 (3 pages)
14 May 2014Director's details changed for Christopher Yuuichiro Nakajima on 1 April 2014 (3 pages)
12 May 2014Director's details changed for Mr Bernard Candler Grigsby on 31 March 2014 (3 pages)
9 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 4,668,879.60
(4 pages)
9 May 2014Purchase of own shares. (3 pages)
7 May 2014Director's details changed for Mr Robert Niels White on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mr Christopher Russell on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Alan Henry Clifton on 31 March 2014 (3 pages)
7 May 2014Director's details changed (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)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4,668,337.08
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4,421,040.57
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4,668,337.08
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4,421,040.57
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
7 April 2014Appointment of Christopher Yuuichiro Nakajim as a director on 1 April 2014 (3 pages)
7 April 2014Appointment of Christopher Yuuichiro Nakajim as a director on 1 April 2014 (3 pages)
19 March 2014Purchase of own shares. (3 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 405,827,037
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 4,058,137.17
(4 pages)
14 March 2014Purchase of own shares. (3 pages)
14 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 4,058,137.17
(4 pages)
6 February 2014Purchase of own shares. (3 pages)
6 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4,039,371.90
(4 pages)
6 February 2014Annual return made up to 26 January 2014 (16 pages)
6 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4,039,371.90
(4 pages)
20 January 2014Purchase of own shares. (3 pages)
20 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 4,036,375.89
(4 pages)
20 January 2014Register 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 2014Purchase of own shares. (3 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 4,036,317.93
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 4,036,317.93
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 4,034,566.35
(4 pages)
19 December 2013Purchase of own shares. (3 pages)
5 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 4,034,521.35
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 4,033,648.35
(4 pages)
5 December 2013Purchase of own shares. (3 pages)
5 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 4,033,648.35
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 4,034,521.35
(4 pages)
5 December 2013Purchase of own shares. (3 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4,030,847.64
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,022,463.78
(4 pages)
3 October 2013Purchase of own shares. (3 pages)
3 October 2013Purchase of own shares. (3 pages)
3 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,022,463.78
(4 pages)
3 October 2013Purchase of own shares. (3 pages)
3 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4,030,847.64
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 4,030,882.20
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 4,031,320.23
(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 4,031,320.23
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 4,030,882.20
(4 pages)
8 August 2013Full accounts made up to 31 March 2013 (62 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 July 2013Termination of appointment of John Walker Gibbon as a director on 16 July 2013 (2 pages)
14 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 77,900
(3 pages)
14 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 77,900 on 2013-03-28
(3 pages)
19 February 2013Annual return made up to 26 January 2013 no member list (17 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 66,400 on 2012-10-25
(3 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 66,400
(3 pages)
15 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 63,000
(3 pages)
15 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 63,000 on 2012-09-07
(3 pages)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 49,500
(3 pages)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 49,500 on 2012-07-27
(3 pages)
25 July 2012Full accounts made up to 31 March 2012 (62 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)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 46,950
(3 pages)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 46,950 on 2012-06-08
(3 pages)
22 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 41,950 on 2012-04-27
(3 pages)
22 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 41,950
(3 pages)
2 April 2012Annual return made up to 26 January 2012 no member list (20 pages)
23 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 40,450 on 2011-12-22
(3 pages)
23 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 40,450
(3 pages)
11 August 2011Full accounts made up to 31 March 2011 (63 pages)
4 May 2011Purchase of own shares. (3 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 4,059,789.94
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4,059,511.21
(4 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4,059,439.03
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4,059,439.03
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 4,059,789.94
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4,059,511.21
(4 pages)
12 April 2011Purchase of own shares. (3 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (20 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3,994,259.59
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 4,059,421.03
(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 3,994,259.59
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 4,059,421.03
(4 pages)
29 November 2010Director's details changed for Christopher Russell on 1 November 2010 (3 pages)
29 November 2010Director's details changed for Christopher Russell on 1 November 2010 (3 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,059,393.54
(4 pages)
9 September 2010Purchase of own shares. (3 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,059,393.54
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 4,059,392.68
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 4,059,392.68
(4 pages)
10 August 2010Purchase of own shares. (3 pages)
3 August 2010Memorandum and Articles of Association (69 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Market purchase 27/07/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(73 pages)
27 July 2010Company name changed jpmorgan fleming japanese smaller companies investment trust PLC\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(5 pages)
27 July 2010Change of name notice (2 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,059,367.75
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,059,367.75
(4 pages)
7 July 2010Purchase of own shares. (3 pages)
24 June 2010Full accounts made up to 31 March 2010 (64 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 4,059,024.22
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 4,059,024.22
(4 pages)
10 June 2010Purchase of own shares. (3 pages)
19 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 4,058,676.73
(4 pages)
19 May 2010Purchase of own shares. (3 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4,058,661.97
(4 pages)
11 May 2010Purchase of own shares. (3 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4,058,661.97
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 47,108,296
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 47,108,296
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 4,058,326.99
(4 pages)
23 April 2010Purchase of own shares. (3 pages)
16 April 2010Purchase of own shares. (3 pages)
18 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 4,013,607.34
(4 pages)
18 March 2010Purchase of own shares. (3 pages)
4 March 2010Purchase of own shares. (3 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4,013,590.96
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4,013,590.96
(4 pages)
17 February 2010Director's details changed for Christopher Russell on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Christopher Russell on 1 January 2010 (3 pages)
17 February 2010Director's details changed for John Walker Gibbon on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Bernard Candler Grigsby on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Robert Niels White on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Robert Niels White on 1 January 2010 (3 pages)
17 February 2010Director's details changed for John Walker Gibbon on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (20 pages)
17 February 2010Director's details changed for Bernard Candler Grigsby on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages)
6 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4,013,555.41
(4 pages)
6 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4,013,555.41
(4 pages)
6 February 2010Purchase of own shares. (3 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 4,013,115.31
(4 pages)
20 January 2010Purchase of own shares. (3 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 4,013,108.11
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 4,013,108.11
(4 pages)
14 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 36,950
(3 pages)
14 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 36,950 on 2009-10-02
(3 pages)
11 December 2009Purchase of own shares. (3 pages)
11 December 2009Purchase of own shares. (3 pages)
11 December 2009Purchase of own shares. (3 pages)
11 December 2009Purchase of own shares. (3 pages)
10 December 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 4,011,247.99
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,011,121.99
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,011,121.99
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4,012,867.54
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 4,011,633.91
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 4,011,633.91
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4,012,867.54
(4 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
14 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4,010,835.2
(3 pages)
14 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4,010,835.2
(3 pages)
14 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 4,010,321.48
(2 pages)
10 October 2009Purchase of own shares. (2 pages)
10 October 2009Purchase of own shares. (2 pages)
25 August 2009Ad 03/08/09\gbp si [email protected]=15\gbp ic 4010296.48/4010311.48\ (2 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 July 2009Gbp ic 4010341.84/4010296.48\30/06/09\gbp sr [email protected]=45.36\ (1 page)
8 July 2009Ad 30/06/09\gbp si [email protected]=453.6\gbp ic 4009888.24/4010341.84\ (2 pages)
25 June 2009Ad 01/06/09-01/06/09\gbp si [email protected]=781.1\gbp ic 4009107.14/4009888.24\ (2 pages)
23 June 2009Gbp ic 4009135.42/4009107.14\05/05/09\gbp sr [email protected]=28.28\ (1 page)
23 June 2009Gbp ic 4009213.53/4009135.42\01/06/09\gbp sr [email protected]=78.11\ (1 page)
19 June 2009Full accounts made up to 31 March 2009 (59 pages)
16 June 2009Ad 05/05/09\gbp si [email protected]=282.8\gbp ic 4008930.73/4009213.53\ (3 pages)
28 April 2009Nc inc already adjusted 02/03/09 (2 pages)
28 April 2009Resolutions
  • RES14 ‐ Bonus issue 02/03/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
20 April 200931/03/09\Gbp ti [email protected]=5900\ (2 pages)
26 March 2009Ad 05/03/09\gbp si [email protected]=77988.73\gbp ic 3930942/4008930.73\ (3 pages)
24 March 200903/03/09\Gbp ti [email protected]=2250\ (2 pages)
27 February 200917/02/09\Gbp ti [email protected]=2750\ (2 pages)
16 February 2009Director's change of particulars / christopher russell / 01/01/2007 (1 page)
16 February 2009Return made up to 26/01/09; full list of members (12 pages)
22 January 2009Location of register of members (non legible) (1 page)
20 January 2009Gbp ic 3930942/3925942\02/12/08\gbp sr [email protected]=5000\ (2 pages)
6 January 200904/12/08\Gbp ti [email protected]=7600\ (2 pages)
21 December 200805/12/08\Gbp ti [email protected]=10000\ (2 pages)
15 December 200821/11/08\Gbp ti [email protected]=6100\ (2 pages)
6 October 2008Director appointed robert niels white (2 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to sell shares 24/07/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
30 July 2008Full accounts made up to 31 March 2008 (59 pages)
28 April 2008Capitals not rolled up (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Return made up to 26/01/08; bulk list available separately (6 pages)
25 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
10 August 2007Director resigned (1 page)
3 August 2007£ ic 3940942/3935942 27/06/07 £ sr [email protected]=5000 (1 page)
10 July 2007Full accounts made up to 31 March 2007 (51 pages)
8 March 2007Return made up to 26/01/07; bulk list available separately (7 pages)
1 September 2006Memorandum and Articles of Association (74 pages)
4 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 July 2006Full accounts made up to 31 March 2006 (48 pages)
16 March 2006Director's particulars changed (2 pages)
14 March 2006Return made up to 26/01/06; bulk list available separately (8 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
30 January 2006New director appointed (4 pages)
17 January 2006Director's particulars changed (2 pages)
2 September 2005Full accounts made up to 31 March 2005 (43 pages)
17 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 August 2005Director's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
15 March 2005Return made up to 26/01/05; bulk list available separately (7 pages)
21 February 2005Director's particulars changed (1 page)
18 January 2005Director resigned (2 pages)
24 August 2004Full accounts made up to 31 March 2004 (44 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2004Memorandum and Articles of Association (62 pages)
1 March 2004Return made up to 26/01/04; bulk list available separately (13 pages)
25 February 2004Secretary's particulars changed (2 pages)
18 September 2003New 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 2003Director resigned (2 pages)
29 June 2003Full 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 2003New director appointed (3 pages)
1 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director 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 2003Director resigned (1 page)
10 March 2003Return made up to 26/01/03; bulk list available separately (15 pages)
26 February 2003Secretary's particulars changed (2 pages)
11 February 2003Director'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 2002Auditor's resignation (1 page)
29 July 2002Company name changed the fleming japanese smaller com panies investment trust PLC\certificate issued on 29/07/02 (3 pages)
24 June 2002Full 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 2002Director's particulars changed (1 page)
20 February 2002Return made up to 26/01/02; bulk list available separately (15 pages)
15 January 2002Location 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 2001New director appointed (3 pages)
16 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 July 2001£ ic 4955444/4945444 07/06/01 £ sr [email protected]=10000 (1 page)
15 June 2001Full accounts made up to 31 March 2001 (36 pages)
12 June 2001Registered 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 2001Return 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 2001Ad 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 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Memorandum and Articles of Association (68 pages)
1 February 2001Ad 29/02/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 December 2000Director resigned (2 pages)
14 December 2000New director appointed (3 pages)
19 September 2000Registered office changed on 19/09/00 from: kempson house 35/37 camomile street london EC3A 7AA (1 page)
18 September 2000Secretary's particulars changed (1 page)
12 July 2000Registered office changed on 12/07/00 from: fleming investment trust management,20 finsbury street london EC2Y 9AQ (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Memorandum and Articles of Association (58 pages)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (3 pages)
25 May 2000Nc inc already adjusted 22/02/00 (2 pages)
25 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 May 2000Registered office changed on 25/05/00 from: 83 leonard street london EC2A 4QS (1 page)
25 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 2000Cancellation share premium (3 pages)
5 May 2000Certificate of cancellation of share premium account (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (3 pages)
20 March 2000Notice of intention to trade as an investment co. (1 page)
15 March 2000Listing of particulars (28 pages)
2 March 2000Application to commence business (3 pages)
2 March 2000Certificate of authorisation to commence business and borrow (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
26 January 2000Incorporation (16 pages)