Company NameJupiter Fund Management Plc
Company StatusActive
Company Number06150195
CategoryPublic Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous NamesJupiter Investment Management Holdings Limited and Jupiter Fund Management Limited

Business Activity

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

Directors

Director NameMr Karl Stephen Sternberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Roger Philip Yates
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Wayne Mepham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr David John Ogilvie Cruickshank
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Dale Jane Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed01 September 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Suzy Anne Efua Gloria Neubert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,Ghanaian,Iri
StatusCurrent
Appointed01 March 2022(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Matthew Charles Beesley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameHelen Grace Archbold
StatusCurrent
Appointed26 February 2024(16 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMiss Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Edward Henry Bonham Carter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 days after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameChristopher Graham Parkin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleVice President Private Equity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
1 Stanley Gardens
London
W11 2ND
Director NameMr John Henry Chatfeild-Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Anthony Nutt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NamePhilip Keith Charles Gibbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 South Eaton Place
London
SW10 9EL
Director NameMr Richard Irving Morris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shelley Court
Tite Street
London
SW3 4JB
Director NameMr James Frederick Trevor Dundas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMatthew Dante Perruccio
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2015)
RoleCEO
Country of ResidenceFrance
Correspondence Address126 Rue De La Faisanderie
Paris 75016
Director NameMr Philip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Secretary NameAdrian John Creedy
NationalityBritish
StatusResigned
Appointed19 May 2010(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Michael Little
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies 8 Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Director NameMr Jonathon Roderick Alan Bond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMrs Bridget Ann Macaskill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 2015(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Charlotte Claire Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Adam David Christopher Westley
StatusResigned
Appointed01 January 2018(10 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 August 2018)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Jasveer Singh
StatusResigned
Appointed29 August 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 March 2019(11 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Lisa Daniels
StatusResigned
Appointed10 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2024)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMrs Nichola Pease
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Christopher Graham Parkin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameJupiter Asset Management Limited (Corporation)
StatusResigned
Appointed12 March 2007(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2010)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ

Contact

Websitejupiteronline.co.uk
Telephone01268 448642
Telephone regionBasildon

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
55.70%
-
95.6m at £0.02Greenwood Nominees Limited A/c 530821
20.88%
Ordinary
59.5m at £0.02Greenwood Nominees Limited A/c 530822
13.00%
Ordinary
47.7m at £0.02John Hancock Tower
10.42%
Ordinary

Financials

Year2014
Turnover£388,300,000
Gross Profit£303,000,000
Net Worth£236,900,000
Cash£251,000,000
Current Liabilities£164,200,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

10 October 2017Appointment of Mr Roger Philip Yates as a director on 10 October 2017 (2 pages)
26 May 2017Group of companies' accounts made up to 31 December 2016 (145 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auditors reappointed 31/12/2016
(72 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 December 2016Termination of appointment of John Henry Chatfeild-Roberts as a director on 30 November 2016 (1 page)
31 October 2016Termination of appointment of Jonathan Michael Little as a director on 31 October 2016 (1 page)
5 September 2016Appointment of Ms Charlotte Claire Jones as a director on 5 September 2016 (2 pages)
1 August 2016Appointment of Mr Karl Stephen Sternberg as a director on 22 July 2016 (2 pages)
14 June 2016Interim accounts made up to 30 April 2016 (4 pages)
27 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of report dated 31/12/2015 18/05/2016
(4 pages)
20 May 2016Termination of appointment of Philip Michael Johnson as a director on 18 May 2016 (1 page)
11 May 2016Group of companies' accounts made up to 31 December 2015 (133 pages)
10 March 2016Director's details changed for Mr Maarten Frederik Slendebroek on 4 January 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9,153,998.32
(10 pages)
10 March 2016Director's details changed for Mrs Bridget Ann Macaskill on 4 January 2016 (2 pages)
9 March 2016Secretary's details changed for Adrian John Creedy on 4 January 2016 (1 page)
9 March 2016Director's details changed for Mr Jonathon Roderick Alan Bond on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 4 January 2016 (1 page)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (25 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (25 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (26 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (26 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (126 pages)
19 June 2015Appointment of Mrs Bridget Ann Macaskill as a director on 1 May 2015 (2 pages)
19 June 2015Appointment of Mrs Bridget Ann Macaskill as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Mrs Polly Ann Williams as a director on 1 March 2015 (2 pages)
21 May 2015Appointment of Mrs Polly Ann Williams as a director on 1 March 2015 (2 pages)
16 April 2015Termination of appointment of Matthew Dante Perruccio as a director on 15 April 2015 (1 page)
19 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-19
  • GBP 9,153,998.32
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015
(12 pages)
19 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-19
  • GBP 9,153,998.32
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015
(12 pages)
2 September 2014Termination of appointment of James Frederick Trevor Dundas as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of James Frederick Trevor Dundas as a director on 1 September 2014 (1 page)
11 July 2014Appointment of Mr Jonathon Roderick Alan Bond as a director (3 pages)
10 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 June 2014Termination of appointment of Michael Wilson as a director (2 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (26 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (26 pages)
16 April 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 9,153,998.32
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(23 pages)
16 April 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 9,153,998.32
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(23 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (127 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
1 August 2013Termination of appointment of Richard Morris as a director (2 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (109 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2013Annual return made up to 9 March 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(24 pages)
9 April 2013Annual return made up to 9 March 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(24 pages)
11 September 2012Appointment of Maarten Frederik Slendebroek as a director (3 pages)
24 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (112 pages)
5 April 2012Annual return made up to 9 March 2012 (23 pages)
5 April 2012Annual return made up to 9 March 2012 (23 pages)
19 September 2011Appointment of Jonathan Michael Little as a director (3 pages)
10 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of capital redemption reserve 18/05/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (113 pages)
9 June 2011Certificate of registration of order of court and statement of capital on cancellation of share premium account and capital redemption reserve (1 page)
9 June 2011Cancel share prem acc & cap red (8 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 9,153,998.32
(4 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 9,153,998.32
(4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (39 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (39 pages)
22 March 2011Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page)
2 February 2011Purchase of own shares. (3 pages)
30 November 2010Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
1 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 9,153,998.32
(15 pages)
30 June 2010Memorandum and Articles of Association (61 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
28 June 2010Register(s) moved to registered inspection location (2 pages)
28 June 2010Register inspection address has been changed (3 pages)
18 June 2010Appointment of Elisabeth Patricia Airey as a director (3 pages)
18 June 2010Appointment of Margaret Lorraine Trainer as a director (3 pages)
7 June 2010Termination of appointment of Adrian Creedy as a director (2 pages)
7 June 2010Termination of appointment of Christopher Parkin as a director (2 pages)
7 June 2010Termination of appointment of Anthony Nutt as a director (2 pages)
7 June 2010Appointment of Adrian John Creedy as a secretary (3 pages)
7 June 2010Termination of appointment of Jupiter Asset Management Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Jonathan Carey as a director (2 pages)
1 June 2010Re-registration from a private company to a public company (5 pages)
1 June 2010Company name changed jupiter investment management holdings LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
1 June 2010Change of name notice (2 pages)
1 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 June 2010Auditor's statement (1 page)
1 June 2010Auditor's report (1 page)
1 June 2010Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 June 2010Balance Sheet (8 pages)
1 June 2010Re-registration of Memorandum and Articles (41 pages)
19 May 2010Director's details changed for John Henry Chatfeild-Roberts on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Anthony Nutt on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
28 April 2010Director's details changed for Mr Anthony Nutt on 16 April 2010 (3 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (43 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (43 pages)
17 February 2010Director's details changed for John Henry Chatfield-Roberts on 15 February 2010 (2 pages)
10 November 2009Appointment of Philip Michael Johnson as a director (3 pages)
4 November 2009Director's details changed for James Frederick Trevor Dundas on 1 October 2009 (3 pages)
4 November 2009Director's details changed for James Frederick Trevor Dundas on 1 October 2009 (3 pages)
23 July 2009Director's change of particulars / richard morris / 17/07/2009 (1 page)
23 July 2009Director's change of particulars / james dundas / 17/03/2008 (1 page)
23 July 2009Return made up to 09/03/09; full list of members (68 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
13 November 2008Director appointed matthew dante perruccio (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(42 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
25 July 2008Appointment terminated director philip gibbs (1 page)
15 May 2008Return made up to 09/03/08; full list of members (25 pages)
1 April 2008Director appointed logged form (3 pages)
5 March 2008Director appointed james frederick trevor dundas (3 pages)
9 August 2007Ad 19/06/07--------- £ si 49748005@1=49748005 £ ic 10251995/60000000 (11 pages)
26 July 2007Statement of affairs (13 pages)
26 July 2007Statement of affairs (13 pages)
26 July 2007Ad 19/06/07--------- £ si 614550@1=614550 £ ic 9637445/10251995 (2 pages)
26 July 2007Ad 19/06/07--------- £ si 440893@1=440893 £ ic 2694558/3135451 (2 pages)
26 July 2007Ad 19/06/07--------- £ si 6501994@1=6501994 £ ic 3135451/9637445 (9 pages)
26 July 2007Statement of affairs (10 pages)
23 July 2007Ad 19/06/07--------- £ si 2694557@1=2694557 £ ic 1/2694558 (2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 July 2007Nc inc already adjusted 19/06/07 (2 pages)
13 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 280 grays inn road, london, WC1X 8EB (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
26 March 2007New secretary appointed (3 pages)
26 March 2007New director appointed (9 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (6 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (5 pages)
26 March 2007New director appointed (9 pages)
9 March 2007Incorporation (17 pages)