Company NameJpmorgan Emerging Europe, Middle East & Africa Securities Plc
Company StatusActive
Company Number04567378
CategoryPublic Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Previous NamesJpmorgan Fleming Russian Securities Plc and Jpmorgan Russian Securities Plc

Business Activity

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

Directors

Director NameMr Nicholas Alexander Pink
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(17 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Eric Fenton Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Daniel Richard Burgess
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameLysander Philip Roby Tennant
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(1 week after company formation)
Appointment Duration13 years, 4 months (resigned 03 March 2016)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NamePaul Teleki
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2002(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 January 2011)
RoleConsultant
Correspondence Address4216 S. Henbird Ct
Amissville
Va 20106
United States
Director NamePamela Idelson Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(1 week after company formation)
Appointment Duration9 years, 5 months (resigned 13 April 2012)
RoleChief Executive
Correspondence Address14 Ave Beau Sejour
Geneva
1206
Foreign
Director NameMr James Richard Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Stables
Kirtlington Park
Kidlington
Oxfordshire
OX5 3JN
Director NameGeorge Nianias
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Alexander Easton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Robert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameTamara Sakovska
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Ashley John Dunster
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2019(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 November 2002(2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websiteam.jpmorgan.co.uk/investment-trusts/trusts/russian-securities-jpm-it.aspx

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

Financials

Year2014
Turnover£9,383,000
Net Worth£236,418,000
Cash£2,248,000
Current Liabilities£2,106,000

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

11 August 2008Delivered on: 23 August 2008
Satisfied on: 2 January 2010
Persons entitled: Ing Bank Nv, London Branch

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee for the payment or discharge of the secured liabilities by way of floating charge all the assets see image for full details.
Fully Satisfied
10 August 2007Delivered on: 17 August 2007
Satisfied on: 2 January 2010
Persons entitled: Ing Bank N.V., London Branch

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the assets.
Fully Satisfied
20 November 2006Delivered on: 30 November 2006
Satisfied on: 2 January 2010
Persons entitled: Ing Bank N.V., London Branch

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the assets. Assets meaning, the title, present and future securities, money, rights or benefits. See the mortgage charge document for full details.
Fully Satisfied
23 November 2005Delivered on: 29 November 2005
Satisfied on: 2 January 2010
Persons entitled: Ing Bank N.V. London Branch

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the assets. Assets meaning, the title, present and future securities, money, rights or benefits. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2017Purchase of own shares. (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 April 2017Statement of company's objects (2 pages)
13 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 February 2017Full accounts made up to 31 October 2016 (69 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
10 August 2016Appointment of Tamara Sakovska as a director on 1 August 2016 (3 pages)
14 March 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
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 March 2016Full accounts made up to 31 October 2015 (68 pages)
10 March 2016Termination of appointment of Lysander Philip Roby Tennant as a director on 3 March 2016 (2 pages)
5 November 2015Annual return made up to 18 October 2015 no member list
Statement of capital on 2015-11-05
  • GBP 523,571.12
(17 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
2 March 2015Full accounts made up to 31 October 2014 (67 pages)
28 October 2014Annual return made up to 18 October 2014 no member list
Statement of capital on 2014-10-28
  • GBP 525,521.12
(17 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Appointment of Jpmorgan 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 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
7 May 2014Director's details changed for Gillian Nott on 31 March 2014 (3 pages)
7 May 2014Director's details changed for George Nianias on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Lysander Philip Roby Tennant on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mr Robert Charles Hubert Jeens on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mr Alexander Easton on 31 March 2014 (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)
17 March 2014Full accounts made up to 31 October 2013 (65 pages)
17 March 2014Resolutions
  • 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
(102 pages)
4 February 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
6 January 2014Purchase of own shares. (3 pages)
31 December 2013Annual return made up to 18 October 2013 no member list
Statement of capital on 2013-12-31
  • GBP 527,471.12
(17 pages)
31 December 2013Termination of appointment of Paul Teleki as a director (2 pages)
7 October 2013Purchase of own shares. (3 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 528,471.112
(4 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 528,471.112
(4 pages)
1 October 2013Purchase of own shares. (4 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 527,271.12
(4 pages)
24 September 2013Purchase of own shares. (3 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 530,171.12
(4 pages)
16 September 2013Purchase of own shares. (3 pages)
29 August 2013Purchase of own shares. (3 pages)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 531,721.12
(4 pages)
27 August 2013Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 532,271.12
(4 pages)
16 August 2013Purchase of own shares. (3 pages)
19 April 2013Full accounts made up to 31 October 2012 (56 pages)
12 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 February 2013Purchase of own shares. (3 pages)
4 February 2013Purchase of own shares. (3 pages)
4 February 2013Purchase of own shares. (3 pages)
24 December 2012Purchase of own shares. (3 pages)
30 November 2012Purchase of own shares. (3 pages)
20 November 2012Annual return made up to 18 October 2012 (17 pages)
13 November 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
20 September 2012Purchase of own shares. (3 pages)
14 August 2012Purchase of own shares. (3 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)
11 June 2012Termination of appointment of Pamela Smith as a director (2 pages)
6 March 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
6 March 2012Resolutions
  • 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)
6 March 2012Resolutions
  • RES13 ‐ Continue as an investment trust 27/01/2012
(1 page)
29 February 2012Termination of appointment of James Nicholson as a director (2 pages)
29 February 2012Termination of appointment of Patrick Gifford as a director (2 pages)
29 February 2012Purchase of own shares. (3 pages)
23 February 2012Full accounts made up to 31 October 2011 (58 pages)
21 February 2012Purchase of own shares. (3 pages)
13 February 2012Appointment of Gillian Nott as a director (3 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (21 pages)
9 November 2011Appointment of Mr Robert Charles Hubert Jeens as a director (3 pages)
19 October 2011Purchase of own shares. (3 pages)
19 October 2011Purchase of own shares. (3 pages)
5 September 2011Purchase of own shares. (3 pages)
23 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2011Full accounts made up to 31 October 2010 (55 pages)
29 December 2010Director's details changed for George Nianias on 1 January 2010 (3 pages)
29 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (28 pages)
29 December 2010Register 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)
29 December 2010Director's details changed for George Nianias on 1 January 2010 (3 pages)
24 September 2010Appointment of Alexander Easton as a director (3 pages)
28 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (3 pages)
19 April 2010Memorandum and Articles of Association (68 pages)
19 April 2010Full accounts made up to 31 October 2009 (59 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Purchase of own shares. (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
17 April 2009Full accounts made up to 31 October 2008 (55 pages)
13 February 2009Return made up to 18/10/08; full list of members (10 pages)
9 February 2009Director appointed george nianias (2 pages)
22 January 2009Location of register of members (non legible) (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 April 2008Full accounts made up to 31 October 2007 (46 pages)
6 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 October 2007Return made up to 18/10/07; bulk list available separately (7 pages)
25 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
17 August 2007Particulars of mortgage/charge (4 pages)
29 March 2007£ ic 560128/559328 23/02/07 £ sr [email protected]=800 (1 page)
13 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2007Full accounts made up to 31 October 2006 (46 pages)
4 December 2006Return made up to 18/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2006Particulars of mortgage/charge (6 pages)
20 July 2006£ ic 561628/560128 22/05/06 £ sr [email protected]=1500 (1 page)
2 May 2006£ sr [email protected] 27/06/03 (1 page)
2 May 2006£ sr [email protected] 01/07/03 (1 page)
2 May 2006£ sr [email protected] 26/06/03 (1 page)
6 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2006Company name changed jpmorgan fleming russian securit ies PLC\certificate issued on 01/03/06 (3 pages)
21 February 2006Full accounts made up to 31 October 2005 (42 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Return made up to 18/10/05; bulk list available separately (8 pages)
9 November 2005Secretary's particulars changed (2 pages)
9 November 2005Secretary's particulars changed (2 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2005Full accounts made up to 31 October 2004 (39 pages)
23 November 2004Return made up to 18/10/04; bulk list available separately (7 pages)
29 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2004£ ic 571628/569128 17/02/04 £ sr [email protected]=2500 (1 page)
24 March 2004£ ic 564128/561628 11/02/04 £ sr [email protected]=2500 (1 page)
24 March 2004£ ic 569128/564128 13/02/04 £ sr [email protected]=5000 (1 page)
13 February 2004Full accounts made up to 31 October 2003 (42 pages)
21 November 2003Return made up to 18/10/03; bulk list available separately (14 pages)
18 November 2003Location of register of members (1 page)
31 July 2003£ ic 48002/28002 08/05/03 £ sr [email protected]=20000 (1 page)
21 June 2003New secretary appointed (1 page)
17 June 2003£ ic 50002/49502 09/04/03 £ sr [email protected]=500 (1 page)
17 June 2003£ ic 49502/48002 28/02/03 £ sr [email protected]=1500 (1 page)
19 February 2003Initial accounts made up to 31 January 2003 (8 pages)
24 January 2003Certificate of cancellation of share premium account (1 page)
23 January 2003Cancel share prem account (4 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002Listing of particulars (69 pages)
15 November 2002New director appointed (3 pages)
8 November 2002£ nc 50000/1015050000 01/11/02 (1 page)
8 November 2002Notice of intention to trade as an investment co. (1 page)
8 November 2002S-div 01/11/02 (1 page)
8 November 2002Registered office changed on 08/11/02 from: 1 silk street london EC2Y 8HQ (1 page)
8 November 2002Ad 01/11/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(72 pages)
6 November 2002Certificate of authorisation to commence business and borrow (1 page)
5 November 2002Application to commence business (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2002Director resigned (1 page)
1 November 2002Company name changed jpmorgan fleming russia securiti es PLC\certificate issued on 01/11/02 (2 pages)
24 October 2002Company name changed hackplimco (no. 113) public limi ted company\certificate issued on 24/10/02 (2 pages)
18 October 2002Incorporation (15 pages)