Company NameNew Star Investment Trust Plc
Company StatusActive
Company Number03969011
CategoryPublic Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)
Previous NameJupiter Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(1 week, 1 day after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameMr David John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr William McQuaker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(23 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Secretary NameMaitland Administration Services Limited (Corporation)
StatusCurrent
Appointed01 January 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameApex Fund Administration Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NamePhilip Alan Butt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleConsultant
Correspondence Address91 West Lane
London
SE16 4PA
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameSimon John Donne Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(7 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2001)
RoleFund Manager
Correspondence AddressAdstean Cottage
Funtingdon
Chichester
West Sussex
PO18 9DN
Director NameJohn Christopher Stevenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(7 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2001)
RoleChartered Accountant
Correspondence Address3 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameJohn Egwin Craig
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressSaxonbury House
Frant
Tunbridge Wells
Kent
TN3 9HJ
Director NameMr James Kenneth Roe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressPetleys Luxted Road
Downe
Orpington
Kent
BR6 7JS
Director NameMr Marcus John Gregson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoarded Barn House
Copford
Colchester
Essex
CO6 1DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJupiter Asset Management Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed06 February 2001(10 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2005)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameNew Star Asset Management Limited (Corporation)
StatusResigned
Appointed01 July 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2010)
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE

Contact

Websitewww.nsitplc.com/
Telephone01245 398950
Telephone regionChelmsford

Location

Registered Address1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£1,081,000
Net Worth£79,854,000
Cash£11,889,000
Current Liabilities£167,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

9 December 2020Memorandum and Articles of Association (55 pages)
9 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 December 2020Group of companies' accounts made up to 30 June 2020 (81 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 30 June 2019 (79 pages)
28 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2019Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 January 2019Second filing of Confirmation Statement dated 05/04/2018 (4 pages)
20 December 2018Withdrawal of a person with significant control statement on 20 December 2018 (2 pages)
13 December 2018Notification of a person with significant control statement (2 pages)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 15/11/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2018Group of companies' accounts made up to 30 June 2018 (78 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 10/01/2018.
(4 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (75 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (75 pages)
24 November 2017Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages)
24 November 2017Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages)
23 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 September 2017Termination of appointment of Marcus John Gregson as a director on 15 September 2017 (1 page)
18 September 2017Termination of appointment of Marcus John Gregson as a director on 15 September 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
24 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2016Group of companies' accounts made up to 30 June 2016 (73 pages)
16 November 2016Group of companies' accounts made up to 30 June 2016 (73 pages)
6 April 2016Annual return made up to 5 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 710,236.95
(6 pages)
6 April 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
6 April 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
6 April 2016Annual return made up to 5 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 710,236.95
(6 pages)
23 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 05/11/2015
(2 pages)
15 November 2015Group of companies' accounts made up to 30 June 2015 (72 pages)
15 November 2015Group of companies' accounts made up to 30 June 2015 (72 pages)
7 April 2015Register(s) moved to registered office address 1 Knightsbridge Green London SW1X 7QA (1 page)
7 April 2015Annual return made up to 5 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 710,236.95
(6 pages)
7 April 2015Register(s) moved to registered office address 1 Knightsbridge Green London SW1X 7QA (1 page)
7 April 2015Annual return made up to 5 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 710,236.95
(6 pages)
7 April 2015Annual return made up to 5 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 710,236.95
(6 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (69 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (69 pages)
7 April 2014Annual return made up to 5 April 2014 no member list
Statement of capital on 2014-04-07
  • GBP 710,236.95
(6 pages)
7 April 2014Annual return made up to 5 April 2014 no member list
Statement of capital on 2014-04-07
  • GBP 710,236.95
(6 pages)
7 April 2014Annual return made up to 5 April 2014 no member list
Statement of capital on 2014-04-07
  • GBP 710,236.95
(6 pages)
16 December 2013Group of companies' accounts made up to 30 June 2013 (61 pages)
16 December 2013Group of companies' accounts made up to 30 June 2013 (61 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 07/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 07/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2013Annual return made up to 5 April 2013 no member list (6 pages)
25 April 2013Annual return made up to 5 April 2013 no member list (6 pages)
25 April 2013Annual return made up to 5 April 2013 no member list (6 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any shares held in treasury can be cancelled 08/11/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2012Group of companies' accounts made up to 30 June 2012 (61 pages)
13 December 2012Group of companies' accounts made up to 30 June 2012 (61 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
25 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
25 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (61 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (61 pages)
5 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (1 page)
5 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (1 page)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (17 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (17 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (17 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (61 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (61 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
17 February 2010Appointment of Phoenix Administration Services Limited as a secretary (3 pages)
17 February 2010Appointment of Phoenix Administration Services Limited as a secretary (3 pages)
11 February 2010Termination of appointment of New Star Asset Management Limited as a secretary (2 pages)
11 February 2010Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of New Star Asset Management Limited as a secretary (2 pages)
11 February 2010Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 11 February 2010 (2 pages)
12 December 2009Termination of appointment of James Roe as a director (2 pages)
12 December 2009Termination of appointment of James Roe as a director (2 pages)
8 December 2009Group of companies' accounts made up to 30 June 2009 (57 pages)
8 December 2009Group of companies' accounts made up to 30 June 2009 (57 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
1 June 2009Return made up to 05/04/09; change of members (8 pages)
1 June 2009Return made up to 05/04/09; change of members (8 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
2 October 2008Group of companies' accounts made up to 30 June 2008 (54 pages)
2 October 2008Group of companies' accounts made up to 30 June 2008 (54 pages)
20 May 2008Return made up to 05/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 May 2008Return made up to 05/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 November 2007Group of companies' accounts made up to 30 June 2007 (49 pages)
13 November 2007Group of companies' accounts made up to 30 June 2007 (49 pages)
20 April 2007Return made up to 05/04/07; bulk list available separately (6 pages)
20 April 2007Return made up to 05/04/07; bulk list available separately (6 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
21 November 2006Group of companies' accounts made up to 30 June 2006 (51 pages)
21 November 2006Group of companies' accounts made up to 30 June 2006 (51 pages)
26 April 2006Return made up to 05/04/06; bulk list available separately (6 pages)
26 April 2006Return made up to 05/04/06; bulk list available separately (6 pages)
2 December 2005Group of companies' accounts made up to 30 June 2005 (41 pages)
2 December 2005Group of companies' accounts made up to 30 June 2005 (41 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
12 July 2005Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
12 July 2005New secretary appointed (2 pages)
4 May 2005Return made up to 05/04/05; bulk list available separately (9 pages)
4 May 2005Return made up to 05/04/05; bulk list available separately (9 pages)
12 January 2005Group of companies' accounts made up to 30 June 2004 (45 pages)
12 January 2005Group of companies' accounts made up to 30 June 2004 (45 pages)
13 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2004Return made up to 05/04/04; bulk list available separately (9 pages)
29 April 2004Return made up to 05/04/04; bulk list available separately (9 pages)
26 November 2003Group of companies' accounts made up to 30 June 2003 (45 pages)
26 November 2003Group of companies' accounts made up to 30 June 2003 (45 pages)
14 April 2003Return made up to 05/04/03; full list of members (43 pages)
14 April 2003Return made up to 05/04/03; full list of members (43 pages)
11 November 2002£ ic 31747300/322271 25/09/02 £ sr [email protected]= 31425028 (2 pages)
11 November 2002£ ic 31747300/322271 25/09/02 £ sr [email protected]= 31425028 (2 pages)
18 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 October 2002Ad 24/09/02--------- £ si [email protected]= 31037064 £ ic 710236/31747300 (8 pages)
11 October 2002Ad 24/09/02--------- £ si [email protected]= 31037064 £ ic 710236/31747300 (8 pages)
8 October 2002Group of companies' accounts made up to 30 June 2002 (43 pages)
8 October 2002Group of companies' accounts made up to 30 June 2002 (43 pages)
27 September 2002Certificate of reduction of issued capital (1 page)
27 September 2002Certificate of reduction of issued capital (1 page)
27 September 2002Red of issued/nominal cap £ ic 1098200/ 710236 (3 pages)
27 September 2002Red of issued/nominal cap £ ic 1098200/ 710236 (3 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 September 2002S-div 22/08/02 (1 page)
18 September 2002S-div 22/08/02 (1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2002£ nc 3050000/153050000 22/08/02 (1 page)
4 September 2002Conso s-div 22/08/02 (1 page)
4 September 2002Memorandum and Articles of Association (71 pages)
4 September 2002Conso s-div 22/08/02 (1 page)
4 September 2002£ nc 3050000/153050000 22/08/02 (1 page)
4 September 2002Memorandum and Articles of Association (71 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2002Interim accounts made up to 30 June 2002 (11 pages)
8 August 2002Interim accounts made up to 30 June 2002 (11 pages)
15 April 2002Return made up to 05/04/02; full list of members (53 pages)
15 April 2002Return made up to 05/04/02; full list of members (53 pages)
30 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2001Group of companies' accounts made up to 30 June 2001 (44 pages)
16 October 2001Group of companies' accounts made up to 30 June 2001 (44 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
8 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
8 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 1 grosvenor place london SW1X 7JJ (1 page)
12 February 2001Registered office changed on 12/02/01 from: 1 grosvenor place london SW1X 7JJ (1 page)
12 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
25 January 2001Company name changed jupiter investment trust PLC\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed jupiter investment trust PLC\certificate issued on 25/01/01 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
8 September 2000Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
8 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 September 2000Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
1 September 2000Accounting reference date extended from 05/05/01 to 30/06/01 (1 page)
1 September 2000Accounting reference date extended from 05/05/01 to 30/06/01 (1 page)
22 August 2000Full group accounts made up to 5 May 2000 (27 pages)
22 August 2000Accounting reference date shortened from 30/04/01 to 05/05/00 (1 page)
22 August 2000Full group accounts made up to 5 May 2000 (27 pages)
22 August 2000Accounting reference date shortened from 30/04/01 to 05/05/00 (1 page)
22 August 2000Full group accounts made up to 5 May 2000 (27 pages)
4 August 2000Ad 05/06/00--------- £ si [email protected]=166612 £ ic 1061997/1228609 (2 pages)
4 August 2000Ad 05/06/00--------- £ si [email protected]=166612 £ ic 1061997/1228609 (2 pages)
18 July 2000Ad 05/06/00--------- £ si [email protected]=166612 £ ic 895385/1061997 (5 pages)
18 July 2000Ad 05/06/00--------- £ si [email protected]=166612 £ ic 895385/1061997 (5 pages)
12 July 2000Location of register of members (non legible) (1 page)
12 July 2000Location of register of members (non legible) (1 page)
5 July 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 July 2000Certificate of reduction of share premium (1 page)
5 July 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 July 2000Reduce share premium account (2 pages)
5 July 2000Reduce share premium account (2 pages)
5 July 2000Certificate of reduction of share premium (1 page)
24 May 2000Ad 02/05/00--------- £ si [email protected]=845383 £ ic 50002/895385 (8 pages)
24 May 2000Ad 02/05/00--------- £ si [email protected]=845383 £ ic 50002/895385 (8 pages)
3 May 2000Listing of particulars (38 pages)
3 May 2000Listing of particulars (38 pages)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (3 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(68 pages)
28 April 2000Director resigned (1 page)
28 April 2000Notice of intention to trade as an investment co. (1 page)
28 April 2000Notice of intention to trade as an investment co. (1 page)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(68 pages)
28 April 2000New director appointed (3 pages)
28 April 2000Ad 13/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Ad 13/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
28 April 2000New director appointed (3 pages)
14 April 2000Certificate of authorisation to commence business and borrow (1 page)
14 April 2000Application to commence business (3 pages)
14 April 2000Application to commence business (3 pages)
14 April 2000Certificate of authorisation to commence business and borrow (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (29 pages)
5 April 2000Incorporation (29 pages)