Company NameJupiter Fund Managers Limited
Company StatusActive
Company Number10964590
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)
Previous NamesOmifm Limited and Merian Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Andrew Rowson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Sam Fuschillo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleLawyer And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed09 January 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Kevin Stephen Lee-Crossett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMs Jessica Brescia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2020)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Dudley Mark Hewitt Skinner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 29 February 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMrs Nicola Stronach
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2020)
RoleChief Operational Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Douglas Alexander Shaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMichelle Vassall
StatusResigned
Appointed22 August 2018(11 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 August 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Philip Charles Wagstaff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2024)
RoleGlobal Head Of Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Wendy Kelly Lazenby
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMrs Paula Marion Moore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jasveer Singh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Timothy Scholefield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2021(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 August 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2023)
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
29 August 2023Notification of Jupiter Investment Management Group Limited as a person with significant control on 29 August 2023 (2 pages)
29 August 2023Cessation of Merian Global Investors Holdings Limited as a person with significant control on 29 August 2023 (1 page)
22 April 2023Full accounts made up to 31 December 2022 (22 pages)
17 January 2023Appointment of Jupiter Asset Management Limited as a secretary on 9 January 2023 (2 pages)
17 January 2023Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 9 January 2023 (1 page)
14 October 2022Termination of appointment of Wendy Kelly Lazenby as a director on 5 September 2022 (1 page)
11 October 2022Director's details changed for Mrs Paula Marion Moore on 10 October 2022 (2 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (23 pages)
10 October 2021Appointment of Timothy Scholefield as a director on 24 September 2021 (2 pages)
10 October 2021Termination of appointment of Douglas Alexander Shaw as a director on 24 September 2021 (1 page)
6 October 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
13 September 2021Full accounts made up to 31 December 2020 (22 pages)
6 April 2021Termination of appointment of Eversecretary Limited as a secretary on 1 March 2021 (1 page)
6 April 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 March 2021 (2 pages)
15 February 2021Change of name notice (2 pages)
15 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-05
(2 pages)
15 February 2021Change of name with request to seek comments from relevant body (2 pages)
21 December 2020Appointment of Ms Wendy Kelly Lazenby as a director on 14 December 2020 (2 pages)
21 December 2020Appointment of Mr Jasveer Singh as a director on 14 December 2020 (2 pages)
21 December 2020Termination of appointment of Nicola Stronach as a director on 14 December 2020 (1 page)
21 December 2020Appointment of Mrs Paula Marion Moore as a director on 14 December 2020 (2 pages)
26 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (23 pages)
8 September 2020Change of details for Meridian Global Investors Holdings Limited as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 7 September 2020 (1 page)
20 August 2020Appointment of Mr Philip Charles Wagstaff as a director on 17 August 2020 (2 pages)
22 July 2020Termination of appointment of Robert James as a director on 1 July 2020 (1 page)
13 January 2020Termination of appointment of Jessica Brescia as a director on 31 December 2019 (1 page)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 August 2019Appointment of Eversecretary Limited as a secretary on 15 August 2019 (2 pages)
30 August 2019Termination of appointment of Michelle Vassall as a secretary on 15 August 2019 (1 page)
8 May 2019Full accounts made up to 31 December 2018 (21 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 October 2018Change of details for Old Mutual Global Investors Holdings Limited as a person with significant control on 28 September 2018 (5 pages)
28 September 2018Change of name notice (2 pages)
28 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
(2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
25 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
17 September 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 8,000,001.00
(4 pages)
13 September 2018Appointment of Michelle Vassall as a secretary on 22 August 2018 (3 pages)
2 July 2018Termination of appointment of Kevin Stephen Lee-Crossett as a director on 29 June 2018 (1 page)
22 March 2018Appointment of Mr Dudley Mark Hewitt Skinner as a director on 20 February 2018 (2 pages)
22 March 2018Appointment of Mr Robert James as a director on 20 February 2018 (2 pages)
22 March 2018Appointment of Mrs Nicola Stronach as a director on 20 February 2018 (2 pages)
22 March 2018Appointment of Mr Douglas Alexander Shaw as a director on 20 February 2018 (2 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)