Chieveley
Newbury
Berkshire
RG20 8TG
Director Name | Geoffrey Howard-Spink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 21 Christchurch Road London SW14 7AB |
Director Name | Mr David John Gamble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr William McQuaker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Secretary Name | Maitland Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Apex Fund Administration Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Philip Alan Butt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 91 West Lane London SE16 4PA |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Leonards Terrace London SW3 4QG |
Director Name | Simon John Donne Baker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 2001) |
Role | Fund Manager |
Correspondence Address | Adstean Cottage Funtingdon Chichester West Sussex PO18 9DN |
Director Name | John Christopher Stevenson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Fitzalan Road Claygate Surrey KT10 0LX |
Director Name | John Egwin Craig |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Saxonbury House Frant Tunbridge Wells Kent TN3 9HJ |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Director Name | Mr Marcus John Gregson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boarded Barn House Copford Colchester Essex CO6 1DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2005) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Secretary Name | New Star Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2010) |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Website | www.nsitplc.com/ |
---|---|
Telephone | 01245 398950 |
Telephone region | Chelmsford |
Registered Address | 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,081,000 |
Net Worth | £79,854,000 |
Cash | £11,889,000 |
Current Liabilities | £167,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
9 December 2020 | Memorandum and Articles of Association (55 pages) |
---|---|
9 December 2020 | Resolutions
|
8 December 2020 | Group of companies' accounts made up to 30 June 2020 (81 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
17 December 2019 | Group of companies' accounts made up to 30 June 2019 (79 pages) |
28 November 2019 | Resolutions
|
9 April 2019 | Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 05/04/2018 (4 pages) |
20 December 2018 | Withdrawal of a person with significant control statement on 20 December 2018 (2 pages) |
13 December 2018 | Notification of a person with significant control statement (2 pages) |
22 November 2018 | Resolutions
|
22 November 2018 | Group of companies' accounts made up to 30 June 2018 (78 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates
|
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (75 pages) |
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (75 pages) |
24 November 2017 | Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
18 September 2017 | Termination of appointment of Marcus John Gregson as a director on 15 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Marcus John Gregson as a director on 15 September 2017 (1 page) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
16 November 2016 | Group of companies' accounts made up to 30 June 2016 (73 pages) |
16 November 2016 | Group of companies' accounts made up to 30 June 2016 (73 pages) |
6 April 2016 | Annual return made up to 5 April 2016 no member list Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
6 April 2016 | Annual return made up to 5 April 2016 no member list Statement of capital on 2016-04-06
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
15 November 2015 | Group of companies' accounts made up to 30 June 2015 (72 pages) |
15 November 2015 | Group of companies' accounts made up to 30 June 2015 (72 pages) |
7 April 2015 | Register(s) moved to registered office address 1 Knightsbridge Green London SW1X 7QA (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 no member list Statement of capital on 2015-04-07
|
7 April 2015 | Register(s) moved to registered office address 1 Knightsbridge Green London SW1X 7QA (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 no member list Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 no member list Statement of capital on 2015-04-07
|
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (69 pages) |
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (69 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 no member list Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 no member list Statement of capital on 2014-04-07
|
16 December 2013 | Group of companies' accounts made up to 30 June 2013 (61 pages) |
16 December 2013 | Group of companies' accounts made up to 30 June 2013 (61 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
25 April 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (61 pages) |
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (61 pages) |
13 December 2012 | Resolutions
|
25 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (61 pages) |
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (61 pages) |
5 December 2011 | Register 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 2011 | Register 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 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (17 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (17 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (17 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (61 pages) |
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (61 pages) |
24 November 2010 | Resolutions
|
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
17 February 2010 | Appointment of Phoenix Administration Services Limited as a secretary (3 pages) |
17 February 2010 | Appointment of Phoenix Administration Services Limited as a secretary (3 pages) |
11 February 2010 | Termination of appointment of New Star Asset Management Limited as a secretary (2 pages) |
11 February 2010 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of New Star Asset Management Limited as a secretary (2 pages) |
11 February 2010 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 11 February 2010 (2 pages) |
12 December 2009 | Termination of appointment of James Roe as a director (2 pages) |
12 December 2009 | Termination of appointment of James Roe as a director (2 pages) |
8 December 2009 | Group of companies' accounts made up to 30 June 2009 (57 pages) |
8 December 2009 | Group of companies' accounts made up to 30 June 2009 (57 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
1 June 2009 | Return made up to 05/04/09; change of members (8 pages) |
1 June 2009 | Return made up to 05/04/09; change of members (8 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 October 2008 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
2 October 2008 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
20 May 2008 | Return made up to 05/04/08; bulk list available separately
|
20 May 2008 | Return made up to 05/04/08; bulk list available separately
|
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
13 November 2007 | Group of companies' accounts made up to 30 June 2007 (49 pages) |
13 November 2007 | Group of companies' accounts made up to 30 June 2007 (49 pages) |
20 April 2007 | Return made up to 05/04/07; bulk list available separately (6 pages) |
20 April 2007 | Return made up to 05/04/07; bulk list available separately (6 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
21 November 2006 | Group of companies' accounts made up to 30 June 2006 (51 pages) |
21 November 2006 | Group of companies' accounts made up to 30 June 2006 (51 pages) |
26 April 2006 | Return made up to 05/04/06; bulk list available separately (6 pages) |
26 April 2006 | Return made up to 05/04/06; bulk list available separately (6 pages) |
2 December 2005 | Group of companies' accounts made up to 30 June 2005 (41 pages) |
2 December 2005 | Group of companies' accounts made up to 30 June 2005 (41 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 05/04/05; bulk list available separately (9 pages) |
4 May 2005 | Return made up to 05/04/05; bulk list available separately (9 pages) |
12 January 2005 | Group of companies' accounts made up to 30 June 2004 (45 pages) |
12 January 2005 | Group of companies' accounts made up to 30 June 2004 (45 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
29 April 2004 | Return made up to 05/04/04; bulk list available separately (9 pages) |
29 April 2004 | Return made up to 05/04/04; bulk list available separately (9 pages) |
26 November 2003 | Group of companies' accounts made up to 30 June 2003 (45 pages) |
26 November 2003 | Group of companies' accounts made up to 30 June 2003 (45 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (43 pages) |
14 April 2003 | Return 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 2002 | Resolutions
|
18 October 2002 | Resolutions
|
11 October 2002 | Ad 24/09/02--------- £ si [email protected]= 31037064 £ ic 710236/31747300 (8 pages) |
11 October 2002 | Ad 24/09/02--------- £ si [email protected]= 31037064 £ ic 710236/31747300 (8 pages) |
8 October 2002 | Group of companies' accounts made up to 30 June 2002 (43 pages) |
8 October 2002 | Group of companies' accounts made up to 30 June 2002 (43 pages) |
27 September 2002 | Certificate of reduction of issued capital (1 page) |
27 September 2002 | Certificate of reduction of issued capital (1 page) |
27 September 2002 | Red of issued/nominal cap £ ic 1098200/ 710236 (3 pages) |
27 September 2002 | Red of issued/nominal cap £ ic 1098200/ 710236 (3 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | S-div 22/08/02 (1 page) |
18 September 2002 | S-div 22/08/02 (1 page) |
4 September 2002 | Resolutions
|
4 September 2002 | £ nc 3050000/153050000 22/08/02 (1 page) |
4 September 2002 | Conso s-div 22/08/02 (1 page) |
4 September 2002 | Memorandum and Articles of Association (71 pages) |
4 September 2002 | Conso s-div 22/08/02 (1 page) |
4 September 2002 | £ nc 3050000/153050000 22/08/02 (1 page) |
4 September 2002 | Memorandum and Articles of Association (71 pages) |
4 September 2002 | Resolutions
|
8 August 2002 | Interim accounts made up to 30 June 2002 (11 pages) |
8 August 2002 | Interim accounts made up to 30 June 2002 (11 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (53 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (53 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
16 October 2001 | Group of companies' accounts made up to 30 June 2001 (44 pages) |
16 October 2001 | Group of companies' accounts made up to 30 June 2001 (44 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members
|
8 May 2001 | Return made up to 05/04/01; full list of members
|
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 grosvenor place london SW1X 7JJ (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 grosvenor place london SW1X 7JJ (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Company name changed jupiter investment trust PLC\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed jupiter investment trust PLC\certificate issued on 25/01/01 (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
1 September 2000 | Accounting reference date extended from 05/05/01 to 30/06/01 (1 page) |
1 September 2000 | Accounting reference date extended from 05/05/01 to 30/06/01 (1 page) |
22 August 2000 | Full group accounts made up to 5 May 2000 (27 pages) |
22 August 2000 | Accounting reference date shortened from 30/04/01 to 05/05/00 (1 page) |
22 August 2000 | Full group accounts made up to 5 May 2000 (27 pages) |
22 August 2000 | Accounting reference date shortened from 30/04/01 to 05/05/00 (1 page) |
22 August 2000 | Full group accounts made up to 5 May 2000 (27 pages) |
4 August 2000 | Ad 05/06/00--------- £ si [email protected]=166612 £ ic 1061997/1228609 (2 pages) |
4 August 2000 | Ad 05/06/00--------- £ si [email protected]=166612 £ ic 1061997/1228609 (2 pages) |
18 July 2000 | Ad 05/06/00--------- £ si [email protected]=166612 £ ic 895385/1061997 (5 pages) |
18 July 2000 | Ad 05/06/00--------- £ si [email protected]=166612 £ ic 895385/1061997 (5 pages) |
12 July 2000 | Location of register of members (non legible) (1 page) |
12 July 2000 | Location of register of members (non legible) (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Certificate of reduction of share premium (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Reduce share premium account (2 pages) |
5 July 2000 | Reduce share premium account (2 pages) |
5 July 2000 | Certificate of reduction of share premium (1 page) |
24 May 2000 | Ad 02/05/00--------- £ si [email protected]=845383 £ ic 50002/895385 (8 pages) |
24 May 2000 | Ad 02/05/00--------- £ si [email protected]=845383 £ ic 50002/895385 (8 pages) |
3 May 2000 | Listing of particulars (38 pages) |
3 May 2000 | Listing of particulars (38 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Notice of intention to trade as an investment co. (1 page) |
28 April 2000 | Notice of intention to trade as an investment co. (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | Ad 13/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Ad 13/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
28 April 2000 | New director appointed (3 pages) |
14 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 April 2000 | Application to commence business (3 pages) |
14 April 2000 | Application to commence business (3 pages) |
14 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (29 pages) |
5 April 2000 | Incorporation (29 pages) |