London
EC4Y 0JP
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Daniel Richard Burgess |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Randolph Avenue London W9 1PF |
Director Name | Lysander Philip Roby Tennant |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 March 2016) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Paul Teleki |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2002(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 January 2011) |
Role | Consultant |
Correspondence Address | 4216 S. Henbird Ct Amissville Va 20106 United States |
Director Name | Pamela Idelson Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 April 2012) |
Role | Chief Executive |
Correspondence Address | 14 Ave Beau Sejour Geneva 1206 Foreign |
Director Name | Mr James Richard Nicholson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Stables Kirtlington Park Kidlington Oxfordshire OX5 3JN |
Director Name | George Nianias |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Alexander Easton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Tamara Sakovska |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Ashley John Dunster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2019(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | am.jpmorgan.co.uk/investment-trusts/trusts/russian-securities-jpm-it.aspx |
---|
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,383,000 |
Net Worth | £236,418,000 |
Cash | £2,248,000 |
Current Liabilities | £2,106,000 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
11 August 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
30 November 2017 | Purchase of own shares. (3 pages) |
---|---|
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
27 April 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Resolutions
|
10 February 2017 | Full accounts made up to 31 October 2016 (69 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
10 August 2016 | Appointment of Tamara Sakovska as a director on 1 August 2016 (3 pages) |
14 March 2016 | Resolutions
|
10 March 2016 | Full accounts made up to 31 October 2015 (68 pages) |
10 March 2016 | Termination of appointment of Lysander Philip Roby Tennant as a director on 3 March 2016 (2 pages) |
5 November 2015 | Annual return made up to 18 October 2015 no member list Statement of capital on 2015-11-05
|
17 April 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Full accounts made up to 31 October 2014 (67 pages) |
28 October 2014 | Annual return made up to 18 October 2014 no member list Statement of capital on 2014-10-28
|
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
7 May 2014 | Director's details changed for Gillian Nott on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for George Nianias on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Lysander Philip Roby Tennant on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Robert Charles Hubert Jeens on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Alexander Easton on 31 March 2014 (3 pages) |
9 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages) |
17 March 2014 | Full accounts made up to 31 October 2013 (65 pages) |
17 March 2014 | Resolutions
|
4 February 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Purchase of own shares. (3 pages) |
6 January 2014 | Purchase of own shares. (3 pages) |
31 December 2013 | Annual return made up to 18 October 2013 no member list Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Paul Teleki as a director (2 pages) |
7 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Purchase of own shares. (4 pages) |
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
24 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
16 September 2013 | Purchase of own shares. (3 pages) |
29 August 2013 | Purchase of own shares. (3 pages) |
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
27 August 2013 | Cancellation of shares. Statement of capital on 27 August 2013
|
16 August 2013 | Purchase of own shares. (3 pages) |
19 April 2013 | Full accounts made up to 31 October 2012 (56 pages) |
12 March 2013 | Resolutions
|
27 February 2013 | Purchase of own shares. (3 pages) |
4 February 2013 | Purchase of own shares. (3 pages) |
4 February 2013 | Purchase of own shares. (3 pages) |
24 December 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Purchase of own shares. (3 pages) |
20 November 2012 | Annual return made up to 18 October 2012 (17 pages) |
13 November 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Purchase of own shares. (3 pages) |
14 August 2012 | Purchase of own shares. (3 pages) |
12 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
12 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
11 June 2012 | Termination of appointment of Pamela Smith as a director (2 pages) |
6 March 2012 | Register 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 2012 | Resolutions
|
6 March 2012 | Resolutions
|
29 February 2012 | Termination of appointment of James Nicholson as a director (2 pages) |
29 February 2012 | Termination of appointment of Patrick Gifford as a director (2 pages) |
29 February 2012 | Purchase of own shares. (3 pages) |
23 February 2012 | Full accounts made up to 31 October 2011 (58 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
13 February 2012 | Appointment of Gillian Nott as a director (3 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (21 pages) |
9 November 2011 | Appointment of Mr Robert Charles Hubert Jeens as a director (3 pages) |
19 October 2011 | Purchase of own shares. (3 pages) |
19 October 2011 | Purchase of own shares. (3 pages) |
5 September 2011 | Purchase of own shares. (3 pages) |
23 March 2011 | Resolutions
|
11 February 2011 | Full accounts made up to 31 October 2010 (55 pages) |
29 December 2010 | Director's details changed for George Nianias on 1 January 2010 (3 pages) |
29 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (28 pages) |
29 December 2010 | Register 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 2010 | Director's details changed for George Nianias on 1 January 2010 (3 pages) |
24 September 2010 | Appointment of Alexander Easton as a director (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Purchase of own shares. (3 pages) |
19 April 2010 | Memorandum and Articles of Association (68 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (59 pages) |
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Purchase of own shares. (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
17 April 2009 | Full accounts made up to 31 October 2008 (55 pages) |
13 February 2009 | Return made up to 18/10/08; full list of members (10 pages) |
9 February 2009 | Director appointed george nianias (2 pages) |
22 January 2009 | Location of register of members (non legible) (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 April 2008 | Full accounts made up to 31 October 2007 (46 pages) |
6 March 2008 | Resolutions
|
31 October 2007 | Return made up to 18/10/07; bulk list available separately (7 pages) |
25 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of register of members (1 page) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | £ ic 560128/559328 23/02/07 £ sr [email protected]=800 (1 page) |
13 March 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 31 October 2006 (46 pages) |
4 December 2006 | Return made up to 18/10/06; bulk list available separately
|
30 November 2006 | Particulars 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 2006 | Resolutions
|
1 March 2006 | Company name changed jpmorgan fleming russian securit ies PLC\certificate issued on 01/03/06 (3 pages) |
21 February 2006 | Full accounts made up to 31 October 2005 (42 pages) |
29 November 2005 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Return made up to 18/10/05; bulk list available separately (8 pages) |
9 November 2005 | Secretary's particulars changed (2 pages) |
9 November 2005 | Secretary's particulars changed (2 pages) |
11 May 2005 | Resolutions
|
21 March 2005 | Full accounts made up to 31 October 2004 (39 pages) |
23 November 2004 | Return made up to 18/10/04; bulk list available separately (7 pages) |
29 March 2004 | Resolutions
|
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 2004 | Full accounts made up to 31 October 2003 (42 pages) |
21 November 2003 | Return made up to 18/10/03; bulk list available separately (14 pages) |
18 November 2003 | Location of register of members (1 page) |
31 July 2003 | £ ic 48002/28002 08/05/03 £ sr [email protected]=20000 (1 page) |
21 June 2003 | New 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 2003 | Initial accounts made up to 31 January 2003 (8 pages) |
24 January 2003 | Certificate of cancellation of share premium account (1 page) |
23 January 2003 | Cancel share prem account (4 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | Listing of particulars (69 pages) |
15 November 2002 | New director appointed (3 pages) |
8 November 2002 | £ nc 50000/1015050000 01/11/02 (1 page) |
8 November 2002 | Notice of intention to trade as an investment co. (1 page) |
8 November 2002 | S-div 01/11/02 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 1 silk street london EC2Y 8HQ (1 page) |
8 November 2002 | Ad 01/11/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Resolutions
|
6 November 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 November 2002 | Application to commence business (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Resolutions
|
4 November 2002 | Director resigned (1 page) |
1 November 2002 | Company name changed jpmorgan fleming russia securiti es PLC\certificate issued on 01/11/02 (2 pages) |
24 October 2002 | Company name changed hackplimco (no. 113) public limi ted company\certificate issued on 24/10/02 (2 pages) |
18 October 2002 | Incorporation (15 pages) |