Company NameJupiter Global Green Investment Trust Plc
Company StatusDissolved
Company Number04134636
CategoryPublic Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Julia Persephone Hailes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoker Hill House West Coker
West Coker
Yeovil
Somerset
BA22 9DG
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameMr Frederic Adrian Osborn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Talbot Road
London
N6 4QP
Director NameJackson Worthington Robinson
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressWinslow Management 60 State Street
12th Floor
Boston
Massachusetts 02109
United States
Director NameAlexander Zagoreos
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address34 Rozetown
Tomkins Cove
New York
10986
United States
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed05 January 2001(3 days after company formation)
Appointment Duration23 years, 2 months
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameAndrew Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address18 The Gardens
London
SE22 9QE
Director NameAnnabelle Sfeir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameAnnabelle Sfeir
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameJeremy Kendal Leggett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressThird Floor
91-94 Lower Marsh
London
SE1 7AB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2007Dissolved (1 page)
24 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2006Declaration of solvency (3 pages)
12 June 2006Appointment of a voluntary liquidator (1 page)
12 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2006Full accounts made up to 31 December 2005 (47 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2006Memorandum and Articles of Association (110 pages)
12 January 2006Return made up to 02/01/06; bulk list available separately (9 pages)
7 December 2005Ad 19/10/05--------- £ si [email protected]=86 £ ic 11349783/11349869 (2 pages)
13 April 2005Full accounts made up to 31 December 2004 (49 pages)
26 January 2005Return made up to 02/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2004Ad 05/11/04--------- £ si [email protected]=39 £ ic 11359458/11359497 (2 pages)
13 May 2004Interim accounts made up to 30 April 2004 (2 pages)
23 April 2004Certificate of cancellation of share premium account (1 page)
23 April 2004Cancellshare premium account (3 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
31 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2004Full accounts made up to 31 December 2003 (48 pages)
4 February 2004Particulars of contract relating to shares (4 pages)
4 February 2004Ad 17/12/03--------- £ si [email protected] £ si [email protected] (24 pages)
27 January 2004Return made up to 02/01/04; bulk list available separately (9 pages)
24 January 2004Nc inc already adjusted 17/12/03 (1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(86 pages)
14 January 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
23 December 2003Resolutions
  • RES13 ‐ Participating loan note 16/12/03
(2 pages)
23 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2003Listing of particulars (64 pages)
24 November 2003Full accounts made up to 31 May 2003 (49 pages)
21 November 2003Ad 23/10/03--------- £ si [email protected] £ ic 39806/39806 (2 pages)
19 October 2003Director resigned (1 page)
30 January 2003Return made up to 02/01/03; bulk list available separately (10 pages)
13 November 2002Ad 24/10/02--------- £ si [email protected] £ ic 39806/39806 (2 pages)
24 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2002Full accounts made up to 31 May 2002 (43 pages)
7 February 2002Return made up to 02/01/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 November 2001Ad 15/10/01--------- £ si [email protected]=1012 £ ic 398049/399061 (4 pages)
16 November 2001Ad 15/10/01--------- £ si [email protected]=5 £ ic 399061/399066 (2 pages)
28 August 2001Director's particulars changed (1 page)
11 May 2001Reduction of share premium acc (2 pages)
11 May 2001Resolutions
  • RES13 ‐ Reduce sh prem account 08/01/01
(2 pages)
11 May 2001Certificate of reduction of share premium (1 page)
10 May 2001Ad 20/03/01--------- £ si [email protected]=195332 £ ic 202717/398049 (3 pages)
10 May 2001Particulars of contract relating to shares (18 pages)
10 May 2001Ad 16/03/01--------- £ si [email protected]=202715 £ ic 2/202717 (3 pages)
5 April 2001Memorandum and Articles of Association (7 pages)
5 April 2001£ ic 50002/2 16/03/01 £ sr 50000@1=50000 (2 pages)
30 January 2001Listing of particulars (84 pages)
18 January 2001Notice of intention to trade as an investment co. (1 page)
18 January 2001Registered office changed on 18/01/01 from: kempson house camomile street london EC3A 7AN (1 page)
18 January 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 January 2001Ad 03/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
18 January 2001Nc inc already adjusted 03/01/01 (2 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(107 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 83 leonard street london EC2A 4QS (1 page)
9 January 2001Director resigned (1 page)
9 January 2001S-div 03/01/01 (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
5 January 2001Certificate of authorisation to commence business and borrow (1 page)
5 January 2001Application to commence business (2 pages)
2 January 2001Incorporation (16 pages)