London
SW1E 6SQ
Director Name | Mr Roger Philip Yates |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Wayne Mepham |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr David John Ogilvie Cruickshank |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Dale Jane Murray |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 01 September 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Suzy Anne Efua Gloria Neubert |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British,Ghanaian,Iri |
Status | Current |
Appointed | 01 March 2022(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Matthew Charles Beesley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Helen Grace Archbold |
---|---|
Status | Current |
Appointed | 26 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Miss Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Edward Henry Bonham Carter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jonathan Hugh David Carey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Mr Adrian John Creedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Napier Place London W14 8LG |
Director Name | Christopher Graham Parkin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Role | Vice President Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 1 Stanley Gardens London W11 2ND |
Director Name | Mr John Henry Chatfeild-Roberts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Anthony Nutt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Philip Keith Charles Gibbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Eaton Place London SW10 9EL |
Director Name | Mr Richard Irving Morris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shelley Court Tite Street London SW3 4JB |
Director Name | Mr James Frederick Trevor Dundas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Matthew Dante Perruccio |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2015) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 126 Rue De La Faisanderie Paris 75016 |
Director Name | Mr Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Secretary Name | Adrian John Creedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jonathan Michael Little |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies 8 Bishops Down Road Tunbridge Wells Kent TN4 8XL |
Director Name | Mr Jonathon Roderick Alan Bond |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Bridget Ann Macaskill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Charlotte Claire Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Adam David Christopher Westley |
---|---|
Status | Resigned |
Appointed | 01 January 2018(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 August 2018) |
Role | Company Director |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Jasveer Singh |
---|---|
Status | Resigned |
Appointed | 29 August 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Andrew James Formica |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 01 March 2019(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Lisa Daniels |
---|---|
Status | Resigned |
Appointed | 10 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2024) |
Role | Company Director |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Nichola Pease |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Christopher Graham Parkin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2010) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Website | jupiteronline.co.uk |
---|---|
Telephone | 01268 448642 |
Telephone region | Basildon |
Registered Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 55.70% - |
---|---|
95.6m at £0.02 | Greenwood Nominees Limited A/c 530821 20.88% Ordinary |
59.5m at £0.02 | Greenwood Nominees Limited A/c 530822 13.00% Ordinary |
47.7m at £0.02 | John Hancock Tower 10.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £388,300,000 |
Gross Profit | £303,000,000 |
Net Worth | £236,900,000 |
Cash | £251,000,000 |
Current Liabilities | £164,200,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
10 October 2017 | Appointment of Mr Roger Philip Yates as a director on 10 October 2017 (2 pages) |
---|---|
26 May 2017 | Group of companies' accounts made up to 31 December 2016 (145 pages) |
25 May 2017 | Resolutions
|
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of John Henry Chatfeild-Roberts as a director on 30 November 2016 (1 page) |
31 October 2016 | Termination of appointment of Jonathan Michael Little as a director on 31 October 2016 (1 page) |
5 September 2016 | Appointment of Ms Charlotte Claire Jones as a director on 5 September 2016 (2 pages) |
1 August 2016 | Appointment of Mr Karl Stephen Sternberg as a director on 22 July 2016 (2 pages) |
14 June 2016 | Interim accounts made up to 30 April 2016 (4 pages) |
27 May 2016 | Resolutions
|
20 May 2016 | Termination of appointment of Philip Michael Johnson as a director on 18 May 2016 (1 page) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (133 pages) |
10 March 2016 | Director's details changed for Mr Maarten Frederik Slendebroek on 4 January 2016 (2 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mrs Bridget Ann Macaskill on 4 January 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Adrian John Creedy on 4 January 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Jonathon Roderick Alan Bond on 4 January 2016 (2 pages) |
4 January 2016 | Registered 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 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (25 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (25 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (26 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (26 pages) |
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (126 pages) |
19 June 2015 | Appointment of Mrs Bridget Ann Macaskill as a director on 1 May 2015 (2 pages) |
19 June 2015 | Appointment of Mrs Bridget Ann Macaskill as a director on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Polly Ann Williams as a director on 1 March 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Polly Ann Williams as a director on 1 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Matthew Dante Perruccio as a director on 15 April 2015 (1 page) |
19 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-19
|
2 September 2014 | Termination of appointment of James Frederick Trevor Dundas as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of James Frederick Trevor Dundas as a director on 1 September 2014 (1 page) |
11 July 2014 | Appointment of Mr Jonathon Roderick Alan Bond as a director (3 pages) |
10 June 2014 | Resolutions
|
9 June 2014 | Termination of appointment of Michael Wilson as a director (2 pages) |
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (26 pages) |
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (26 pages) |
16 April 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-04-24
|
16 April 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-04-24
|
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (127 pages) |
14 August 2013 | Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages) |
1 August 2013 | Termination of appointment of Richard Morris as a director (2 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (109 pages) |
21 June 2013 | Resolutions
|
9 April 2013 | Annual return made up to 9 March 2013 no member list
|
9 April 2013 | Annual return made up to 9 March 2013 no member list
|
11 September 2012 | Appointment of Maarten Frederik Slendebroek as a director (3 pages) |
24 July 2012 | Resolutions
|
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (112 pages) |
5 April 2012 | Annual return made up to 9 March 2012 (23 pages) |
5 April 2012 | Annual return made up to 9 March 2012 (23 pages) |
19 September 2011 | Appointment of Jonathan Michael Little as a director (3 pages) |
10 August 2011 | Resolutions
|
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (113 pages) |
9 June 2011 | Certificate of registration of order of court and statement of capital on cancellation of share premium account and capital redemption reserve (1 page) |
9 June 2011 | Cancel share prem acc & cap red (8 pages) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement of capital on 9 June 2011
|
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (39 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (39 pages) |
22 March 2011 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page) |
2 February 2011 | Purchase of own shares. (3 pages) |
30 November 2010 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
1 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
30 June 2010 | Memorandum and Articles of Association (61 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
28 June 2010 | Register(s) moved to registered inspection location (2 pages) |
28 June 2010 | Register inspection address has been changed (3 pages) |
18 June 2010 | Appointment of Elisabeth Patricia Airey as a director (3 pages) |
18 June 2010 | Appointment of Margaret Lorraine Trainer as a director (3 pages) |
7 June 2010 | Termination of appointment of Adrian Creedy as a director (2 pages) |
7 June 2010 | Termination of appointment of Christopher Parkin as a director (2 pages) |
7 June 2010 | Termination of appointment of Anthony Nutt as a director (2 pages) |
7 June 2010 | Appointment of Adrian John Creedy as a secretary (3 pages) |
7 June 2010 | Termination of appointment of Jupiter Asset Management Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Jonathan Carey as a director (2 pages) |
1 June 2010 | Re-registration from a private company to a public company (5 pages) |
1 June 2010 | Company name changed jupiter investment management holdings LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Auditor's statement (1 page) |
1 June 2010 | Auditor's report (1 page) |
1 June 2010 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 June 2010 | Balance Sheet (8 pages) |
1 June 2010 | Re-registration of Memorandum and Articles (41 pages) |
19 May 2010 | Director's details changed for John Henry Chatfeild-Roberts on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Anthony Nutt on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages) |
28 April 2010 | Director's details changed for Mr Anthony Nutt on 16 April 2010 (3 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (43 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (43 pages) |
17 February 2010 | Director's details changed for John Henry Chatfield-Roberts on 15 February 2010 (2 pages) |
10 November 2009 | Appointment of Philip Michael Johnson as a director (3 pages) |
4 November 2009 | Director's details changed for James Frederick Trevor Dundas on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for James Frederick Trevor Dundas on 1 October 2009 (3 pages) |
23 July 2009 | Director's change of particulars / richard morris / 17/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / james dundas / 17/03/2008 (1 page) |
23 July 2009 | Return made up to 09/03/09; full list of members (68 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
13 November 2008 | Director appointed matthew dante perruccio (2 pages) |
6 October 2008 | Resolutions
|
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
25 July 2008 | Appointment terminated director philip gibbs (1 page) |
15 May 2008 | Return made up to 09/03/08; full list of members (25 pages) |
1 April 2008 | Director appointed logged form (3 pages) |
5 March 2008 | Director appointed james frederick trevor dundas (3 pages) |
9 August 2007 | Ad 19/06/07--------- £ si 49748005@1=49748005 £ ic 10251995/60000000 (11 pages) |
26 July 2007 | Statement of affairs (13 pages) |
26 July 2007 | Statement of affairs (13 pages) |
26 July 2007 | Ad 19/06/07--------- £ si 614550@1=614550 £ ic 9637445/10251995 (2 pages) |
26 July 2007 | Ad 19/06/07--------- £ si 440893@1=440893 £ ic 2694558/3135451 (2 pages) |
26 July 2007 | Ad 19/06/07--------- £ si 6501994@1=6501994 £ ic 3135451/9637445 (9 pages) |
26 July 2007 | Statement of affairs (10 pages) |
23 July 2007 | Ad 19/06/07--------- £ si 2694557@1=2694557 £ ic 1/2694558 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Nc inc already adjusted 19/06/07 (2 pages) |
13 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 280 grays inn road, london, WC1X 8EB (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed (3 pages) |
26 March 2007 | New director appointed (9 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New director appointed (6 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (5 pages) |
26 March 2007 | New director appointed (9 pages) |
9 March 2007 | Incorporation (17 pages) |