JUPITER UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Full accounts made up to 2024-12-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

11/07/2411 July 2024 Appointment of Mr Sam Fuschillo as a director on 2024-07-05

View Document

21/05/2421 May 2024 Termination of appointment of Gaelle Pound as a director on 2024-05-20

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Philip Charles Wagstaff as a director on 2024-01-05

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

03/01/243 January 2024 Cessation of Jupiter Asset Management Limited as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Notification of Jupiter Investment Management Group Limited as a person with significant control on 2023-12-15

View Document

28/09/2328 September 2023 Appointment of Mrs Jane Leach as a director on 2023-09-14

View Document

22/04/2322 April 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Appointment of Ms Gaelle Pound as a director on 2023-02-08

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Wendy Kelly Lazenby as a director on 2022-09-05

View Document

11/10/2211 October 2022 Director's details changed for Mrs Paula Marion Moore on 2022-10-10

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Kirstene May Baillie as a director on 2021-11-29

View Document

05/10/215 October 2021 Appointment of Mr Dudley Mark Hewitt Skinner as a director on 2021-09-24

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WAGSTAFF / 31/07/2019

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MS WENDY KELLY LAZENBY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUPERT CORFIELD

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR PHILIP CHARLES WAGSTAFF

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RING

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS KIRSTENE MAY BAILLIE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR TIMOTHY SCHOLEFIELD

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN CONYNEHAM CORFIELD / 24/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUPITER ASSET MANAGEMENT LIMITED

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JASVEER SINGH

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX SARGENT

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CREEDY

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN CONYNEHAM CORFIELD / 04/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, 1 GROSVENOR PLACE, LONDON, SW1X 7JJ

View Document

04/01/164 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPITER ASSET MANAGEMENT LIMITED / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARION MOORE / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VERNON PARKER / 04/01/2016

View Document

04/01/164 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAARTEN SLENDEBROEK

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ALEX JAMES SARGENT

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN RING

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MAARTEN FREDERIK SLENDEBROEK

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RING

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN RING

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAARTEN SLENDEBROEK

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 500000

View Document

21/01/1521 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPITER ASSET MANAGEMENT LIMITED / 20/01/2015

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BONHAM CARTER

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HYNES

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MAARTEN FREDERIK SLENDEBROEK

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED SIMON ANDREW HYNES

View Document

16/01/1416 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER REYNOLDS

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIDSON

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JOHNSON / 26/04/2013

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARVEY

View Document

09/01/129 January 2012 DIRECTOR APPOINTED RUPERT JOHN CONYNEHAM CORFIELD

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSSLEY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALICIA FERNANDES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HYNES

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICIA JANE WYLLIE / 21/06/2011

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY BONHAM CARTER / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CREEDY / 17/05/2010

View Document

28/01/1028 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED PHILIP MICHAEL JOHNSON

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR NEIL JOHATHAN CARTER

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR JAMES DANIEL CROSSLEY

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARKER / 31/05/2006

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE PETKOVIC

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHALMERS / 21/06/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS PEARSON

View Document

06/10/086 October 2008 ADOPT ARTICLES 30/09/2008

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CAREY

View Document

15/02/0815 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 4 GROSVENOR PLACE, LONDON, SW1X 7TJ

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 1 GROSVENOR PLACE, LONDON, SW1X 7JH

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: KNIGHTSBRIDGE HOUSE,, 197, KNIGHTSBRIDGE,, LONDON., SW7 1RB

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED JUPITER MERLIN UNIT TRUST MANAGE RS LIMITED CERTIFICATE ISSUED ON 01/09/94

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/94

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/93

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED MERLIN JUPITER UNIT TRUST MANAGE RS LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED JUPITER UNIT TRUST MANAGERS LIMI TED CERTIFICATE ISSUED ON 03/07/89

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 REGISTERED OFFICE CHANGED ON 11/05/87 FROM: MERCURY HOUSE, 195 KNIGHTSBRIDGE, LONDON, SW7 1RE

View Document

24/09/8624 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/09/865 September 1986 GAZETTABLE DOCUMENT

View Document

05/09/865 September 1986 MEMORANDUM OF ASSOCIATION

View Document

28/08/8628 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED LEVELGRAPHIC LIMITED CERTIFICATE ISSUED ON 21/08/86

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8511 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company